Name: | HEAT WATCH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jul 2009 (16 years ago) |
Date of dissolution: | 10 Feb 2020 |
Entity Number: | 3835732 |
ZIP code: | 12207 |
County: | Nassau |
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 |
---|---|---|---|
2011-09-13 | 2015-07-01 | Address | 6 BEECHWOOD DR, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
2009-07-21 | 2011-09-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200210000467 | 2020-02-10 | CERTIFICATE OF MERGER | 2020-02-10 |
190709061182 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
170808006464 | 2017-08-08 | BIENNIAL STATEMENT | 2017-07-01 |
150701006779 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130920006065 | 2013-09-20 | BIENNIAL STATEMENT | 2013-07-01 |
110913002540 | 2011-09-13 | BIENNIAL STATEMENT | 2011-07-01 |
110713000158 | 2011-07-13 | CERTIFICATE OF AMENDMENT | 2011-07-13 |
090721000064 | 2009-07-21 | ARTICLES OF ORGANIZATION | 2009-07-21 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State