Name: | HA PROPERTIES NY II, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Jul 2008 (17 years ago) |
Date of dissolution: | 23 Oct 2017 |
Entity Number: | 3700397 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-24 | 2009-08-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-07-24 | 2009-08-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171023000084 | 2017-10-23 | CERTIFICATE OF MERGER | 2017-10-23 |
170915006296 | 2017-09-15 | BIENNIAL STATEMENT | 2016-07-01 |
140701007095 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120727006192 | 2012-07-27 | BIENNIAL STATEMENT | 2012-07-01 |
100623002092 | 2010-06-23 | BIENNIAL STATEMENT | 2010-07-01 |
090826000099 | 2009-08-26 | CERTIFICATE OF CHANGE | 2009-08-26 |
081017000557 | 2008-10-17 | CERTIFICATE OF PUBLICATION | 2008-10-17 |
080724000730 | 2008-07-24 | ARTICLES OF ORGANIZATION | 2008-07-24 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State