Name: | HALL WOODS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jan 2009 (16 years ago) |
Entity Number: | 3764503 |
ZIP code: | 01742 |
County: | Warren |
Place of Formation: | New York |
Address: | 51 PINE ST, CONCORD, MA, United States, 01742 |
Name | Role | Address |
---|---|---|
STEVEN H SUTTER | DOS Process Agent | 51 PINE ST, CONCORD, MA, United States, 01742 |
Name | Role | Address |
---|---|---|
STEVEN H. SUTTER | Agent | 522 RIVER ROAD, RIPARIUS, NY, 12862 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-14 | 2025-01-03 | Address | 51 PINE ST, CONCORD, MA, 01742, USA (Type of address: Service of Process) |
2009-01-16 | 2011-12-14 | Address | 522 RIVER ROAD, RIPARIUS, NY, 12862, USA (Type of address: Service of Process) |
2009-01-16 | 2025-01-03 | Address | 522 RIVER ROAD, RIPARIUS, NY, 12862, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103000654 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230120003008 | 2023-01-20 | BIENNIAL STATEMENT | 2023-01-01 |
210105061186 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190102060469 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170109006156 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150115006791 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
111214002256 | 2011-12-14 | BIENNIAL STATEMENT | 2011-01-01 |
090116000802 | 2009-01-16 | ARTICLES OF ORGANIZATION | 2009-01-16 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State