NH 15 LLC

Name: | NH 15 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Sep 2009 (16 years ago) |
Date of dissolution: | 05 Apr 2022 |
Entity Number: | 3860614 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 215 Park Ave South 11th Fl, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
NH 15 LLC C/O JACQUELINE PESTANA | DOS Process Agent | 215 Park Ave South 11th Fl, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-09-25 | 2012-07-03 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220801000743 | 2022-04-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-05 |
220203003805 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
SR-101520 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-101521 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120831000825 | 2012-08-31 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-31 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State