Name: | HAMMOND SALES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Apr 2008 (17 years ago) |
Date of dissolution: | 10 Jan 2018 |
Entity Number: | 3658747 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-15 | 2016-06-15 | Address | C/O COLBY ATTORNEYS SERVICE CO, 111 WASHINGTON AVE STE 703, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2008-04-15 | 2012-06-15 | Address | 111 WASHINGTON AVE SUITE 703, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180110000558 | 2018-01-10 | ARTICLES OF DISSOLUTION | 2018-01-10 |
160615006094 | 2016-06-15 | BIENNIAL STATEMENT | 2016-04-01 |
140514006088 | 2014-05-14 | BIENNIAL STATEMENT | 2014-04-01 |
120615002477 | 2012-06-15 | BIENNIAL STATEMENT | 2012-04-01 |
110517002025 | 2011-05-17 | BIENNIAL STATEMENT | 2010-04-01 |
080613000850 | 2008-06-13 | CERTIFICATE OF PUBLICATION | 2008-06-13 |
080415000622 | 2008-04-15 | ARTICLES OF ORGANIZATION | 2008-04-15 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State