Name: | ABINGTON HILLSIDE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Apr 2008 (17 years ago) |
Date of dissolution: | 30 May 2017 |
Entity Number: | 3656634 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: TODD E SOLOWAY, ESQ, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
PRYOR CASHMAN LLP | DOS Process Agent | ATTN: TODD E SOLOWAY, ESQ, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
TODD E. SOLOWAY, ESQ. | Agent | PRYOR CASHMAN LLP, 410 PARK AVENUE 10TH FL, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-10 | 2015-01-15 | Address | ATT: TODD E. SOLOWAY, ESQ., 410 PARK AVENUE 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170530000208 | 2017-05-30 | ARTICLES OF DISSOLUTION | 2017-05-30 |
150115002011 | 2015-01-15 | BIENNIAL STATEMENT | 2014-04-01 |
100507003096 | 2010-05-07 | BIENNIAL STATEMENT | 2010-04-01 |
080923000972 | 2008-09-23 | CERTIFICATE OF PUBLICATION | 2008-09-23 |
080410000074 | 2008-04-10 | ARTICLES OF ORGANIZATION | 2008-04-10 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State