Name: | HAMMOND HANLON CAMP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Feb 2012 (13 years ago) |
Date of dissolution: | 14 Jan 2025 |
Entity Number: | 4197705 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2025-01-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-02-01 | 2025-01-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-05-10 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-05-10 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-05-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-05-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-02-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-02-03 | 2018-02-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115002119 | 2025-01-14 | CERTIFICATE OF TERMINATION | 2025-01-14 |
240201038048 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220201000663 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
210510000512 | 2021-05-10 | CERTIFICATE OF CHANGE | 2021-05-10 |
200211060637 | 2020-02-11 | BIENNIAL STATEMENT | 2020-02-01 |
SR-59745 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-59744 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180205007374 | 2018-02-05 | BIENNIAL STATEMENT | 2018-02-01 |
160308006596 | 2016-03-08 | BIENNIAL STATEMENT | 2016-02-01 |
140218006470 | 2014-02-18 | BIENNIAL STATEMENT | 2014-02-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State