Name: | HHLP BROOKHAVEN ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 May 2006 (19 years ago) |
Date of dissolution: | 29 Apr 2015 |
Entity Number: | 3360672 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-28 | 2013-12-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-10-28 | 2013-12-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-07-09 | 2009-10-28 | Address | 44 HERSHA DR, HARRISBURG, PA, 17102, USA (Type of address: Service of Process) |
2006-05-11 | 2008-07-09 | Address | 148 SHERATON DRIVE, NEW CUMBERLAND, PA, 17070, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150429000592 | 2015-04-29 | ARTICLES OF DISSOLUTION | 2015-04-29 |
140516006158 | 2014-05-16 | BIENNIAL STATEMENT | 2014-05-01 |
131218000883 | 2013-12-18 | CERTIFICATE OF CHANGE | 2013-12-18 |
120705002195 | 2012-07-05 | BIENNIAL STATEMENT | 2012-05-01 |
100617002807 | 2010-06-17 | BIENNIAL STATEMENT | 2010-05-01 |
091028000899 | 2009-10-28 | CERTIFICATE OF CHANGE | 2009-10-28 |
080709002072 | 2008-07-09 | BIENNIAL STATEMENT | 2008-05-01 |
060511000233 | 2006-05-11 | ARTICLES OF ORGANIZATION | 2006-05-11 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State