Name: | HUNTER & HOLLY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 May 2010 (15 years ago) |
Entity Number: | 3944617 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | 163 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
HUNTER & HOLLY, LLC | DOS Process Agent | 163 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
hunter hecht | Agent | 163 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-27 | 2024-05-01 | Address | 163 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553, 6235, USA (Type of address: Registered Agent) |
2023-09-27 | 2024-05-01 | Address | 163 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
2023-09-11 | 2023-09-27 | Address | 163 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553, 6235, USA (Type of address: Registered Agent) |
2023-09-11 | 2023-09-27 | Address | 163 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
2010-05-03 | 2023-09-11 | Address | 163 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553, 6235, USA (Type of address: Registered Agent) |
2010-05-03 | 2023-09-11 | Address | 163 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553, 6235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501041309 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230927003348 | 2023-09-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-14 |
230911000009 | 2023-09-11 | BIENNIAL STATEMENT | 2022-05-01 |
200505061149 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180503007433 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
140804007231 | 2014-08-04 | BIENNIAL STATEMENT | 2014-05-01 |
120618002530 | 2012-06-18 | BIENNIAL STATEMENT | 2012-05-01 |
100715001018 | 2010-07-15 | CERTIFICATE OF PUBLICATION | 2010-07-15 |
100503000441 | 2010-05-03 | ARTICLES OF ORGANIZATION | 2010-05-03 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State