Name: | HIRED GUN VIDEO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Nov 2007 (17 years ago) |
Entity Number: | 3592517 |
ZIP code: | 12075 |
County: | Columbia |
Place of Formation: | New York |
Address: | 216 SCHNACKENBERG RD, GHENT, NY, United States, 12075 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 216 SCHNACKENBERG RD, GHENT, NY, United States, 12075 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-16 | 2013-11-19 | Address | 8 BIRCH AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2009-02-06 | 2011-11-16 | Address | 40 BAUHOFF ROAD, CRARYVILLE, NY, 12521, USA (Type of address: Service of Process) |
2007-11-13 | 2009-02-06 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-11-13 | 2009-02-06 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131119002431 | 2013-11-19 | BIENNIAL STATEMENT | 2013-11-01 |
111116002794 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
091123002117 | 2009-11-23 | BIENNIAL STATEMENT | 2009-11-01 |
090206000780 | 2009-02-06 | CERTIFICATE OF CHANGE | 2009-02-06 |
071113000512 | 2007-11-13 | ARTICLES OF ORGANIZATION | 2007-11-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8718088009 | 2020-07-06 | 0248 | PPP | 216 Schnackenberg Road, Ghent, NY, 12075-2014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State