Search icon

HAMMOND HANLON CAMP LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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