Name: | HOWES REAL ESTATE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Jun 2010 (15 years ago) |
Date of dissolution: | 13 May 2022 |
Entity Number: | 3960310 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 413 NORTH PEARL STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 413 NORTH PEARL STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-12 | 2023-02-05 | Address | 413 NORTH PEARL STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2010-06-10 | 2021-11-12 | Address | 413 NORTH PEARL STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230205000438 | 2022-05-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-13 |
211112000221 | 2021-11-11 | CERTIFICATE OF PUBLICATION | 2021-11-11 |
210803003160 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
180604008093 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
170530006146 | 2017-05-30 | BIENNIAL STATEMENT | 2016-06-01 |
150710006218 | 2015-07-10 | BIENNIAL STATEMENT | 2014-06-01 |
120607006474 | 2012-06-07 | BIENNIAL STATEMENT | 2012-06-01 |
100610000653 | 2010-06-10 | ARTICLES OF ORGANIZATION | 2010-06-10 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State