ALLEN HILL ROAD, L.L.C.

Name: | ALLEN HILL ROAD, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Sep 2010 (15 years ago) |
Date of dissolution: | 01 Feb 2024 |
Entity Number: | 3993577 |
ZIP code: | 12207 |
County: | Cortland |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-02-10 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-02-10 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-08-21 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-08-21 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-28 | 2020-08-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240210000162 | 2024-02-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-01 |
220930005596 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009482 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220913001540 | 2022-09-13 | BIENNIAL STATEMENT | 2022-09-01 |
200904060998 | 2020-09-04 | BIENNIAL STATEMENT | 2020-09-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State