HAUPPAUGE 2008 LLC

Name: | HAUPPAUGE 2008 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Dec 2008 (16 years ago) |
Date of dissolution: | 11 Sep 2024 |
Entity Number: | 3756101 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 liberty street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 liberty street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
c t corporation system | Agent | 28 liberty street, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-21 | 2024-09-23 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-07-21 | 2024-09-23 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-12-08 | 2023-07-21 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-12-08 | 2023-07-21 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-12-24 | 2022-12-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240923002591 | 2024-09-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-11 |
230721001578 | 2023-07-21 | BIENNIAL STATEMENT | 2022-12-01 |
221208000611 | 2022-12-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-07 |
090313000293 | 2009-03-13 | CERTIFICATE OF PUBLICATION | 2009-03-13 |
081224000061 | 2008-12-24 | ARTICLES OF ORGANIZATION | 2008-12-24 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State