Name: | 165 HASBROUCK ROAD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Apr 2008 (17 years ago) |
Entity Number: | 3656118 |
ZIP code: | 10011 |
County: | Orange |
Place of Formation: | New York |
Address: | 83 Washington Place, BSMT, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
165 HASBROUCK ROAD LLC | DOS Process Agent | 83 Washington Place, BSMT, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-21 | 2024-04-03 | Address | 83 washington place, bsmt, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-04-09 | 2023-09-21 | Address | 11 WEST 74TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403003672 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
230921004151 | 2023-09-02 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-02 |
220401001698 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
200402061086 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180403006598 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160404007780 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140415006501 | 2014-04-15 | BIENNIAL STATEMENT | 2014-04-01 |
120606002429 | 2012-06-06 | BIENNIAL STATEMENT | 2012-04-01 |
100520002232 | 2010-05-20 | BIENNIAL STATEMENT | 2010-04-01 |
080716000387 | 2008-07-16 | CERTIFICATE OF PUBLICATION | 2008-07-16 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State