Name: | HANRAHANS TOOLS L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 May 2008 (17 years ago) |
Date of dissolution: | 08 Jul 2016 |
Entity Number: | 3678035 |
ZIP code: | 13856 |
County: | Delaware |
Place of Formation: | New York |
Address: | 128 FITCH ROAD, WALTON, NY, United States, 13856 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 128 FITCH ROAD, WALTON, NY, United States, 13856 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-05-29 | 2012-06-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-05-29 | 2010-05-27 | 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 |
---|---|---|---|
SR-98257 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160708000237 | 2016-07-08 | ARTICLES OF DISSOLUTION | 2016-07-08 |
160517006723 | 2016-05-17 | BIENNIAL STATEMENT | 2016-05-01 |
140520006200 | 2014-05-20 | BIENNIAL STATEMENT | 2014-05-01 |
120703002607 | 2012-07-03 | BIENNIAL STATEMENT | 2012-05-01 |
120607000278 | 2012-06-07 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-07 |
100527003054 | 2010-05-27 | BIENNIAL STATEMENT | 2010-05-01 |
080529000929 | 2008-05-29 | ARTICLES OF ORGANIZATION | 2008-05-29 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State