Name: | 960 HIDROCK PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Sep 2009 (15 years ago) |
Date of dissolution: | 04 Jan 2017 |
Entity Number: | 3852768 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 40 WALL STREET, 45TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O HIDROCK PROPERTIES | DOS Process Agent | 40 WALL STREET, 45TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-04 | 2016-08-09 | Address | HIDROCK REALTY, INC., 65 WEST 36TH STREET STE 1200, NEW YORK, NY, 10018, USA (Type of address: Registered Agent) |
2009-09-04 | 2016-08-09 | Address | ATTN: ABRAHAM J. HIDARY, 65 WEST 36TH STREET STE 1200, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170104000504 | 2017-01-04 | ARTICLES OF DISSOLUTION | 2017-01-04 |
160809000852 | 2016-08-09 | CERTIFICATE OF CHANGE | 2016-08-09 |
130909006962 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
111130000225 | 2011-11-30 | CERTIFICATE OF PUBLICATION | 2011-11-30 |
111025002131 | 2011-10-25 | BIENNIAL STATEMENT | 2011-09-01 |
090904000058 | 2009-09-04 | ARTICLES OF ORGANIZATION | 2009-09-04 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State