Name: | HORSEBLOCK 815 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Aug 2008 (17 years ago) |
Date of dissolution: | 12 Feb 2025 |
Entity Number: | 3714596 |
ZIP code: | 12205 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 187 Wolf Road, Suite 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 Wolf Road, Suite 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | SUITE 101, 187 WOLF ROAD, ALBANY, NY, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-12 | Address | SUITE 101, 187 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2025-02-04 | 2025-02-12 | Address | 187 Wolf Road, Suite 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2008-08-28 | 2025-02-04 | Address | SUITE 101, 187 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2008-08-28 | 2025-02-04 | Address | SUITE 101, 187 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212003883 | 2025-02-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-12 |
250204004745 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
080828000619 | 2008-08-28 | ARTICLES OF ORGANIZATION | 2008-08-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State