WEINSTEIN & HOLTZMAN OF HUDSON VALLEY, LLC
Headquarter
Name: | WEINSTEIN & HOLTZMAN OF HUDSON VALLEY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 May 2007 (18 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 3516853 |
ZIP code: | 12206 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 10 colvin avenue, suite #101, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 10 colvin avenue, suite #101, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | Agent | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2024-08-28 | Address | 22 Racquet Road, Suite1, Newburgh, NY, 12550, USA (Type of address: Service of Process) |
2020-12-03 | 2023-08-01 | Address | 35 VAN WYCK LANE, WAPPINGERS, NY, 12590, USA (Type of address: Service of Process) |
2017-10-06 | 2020-12-03 | Address | 36 VAN WYCK LANE, WAPPINGERS, NY, 12590, USA (Type of address: Service of Process) |
2007-06-26 | 2017-10-06 | Address | 7 NANCY COURT, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
2007-05-14 | 2007-06-26 | Address | 2 JUSTBRAND LANE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230018556 | 2024-12-30 | CERTIFICATE OF MERGER | 2024-12-31 |
240828003136 | 2024-08-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-23 |
230801000423 | 2023-08-01 | BIENNIAL STATEMENT | 2023-05-01 |
210503060031 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
201203060638 | 2020-12-03 | BIENNIAL STATEMENT | 2019-05-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State