Name: | HAMILTON HEIGHTS REAL ESTATE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jun 2012 (13 years ago) |
Date of dissolution: | 10 Mar 2025 |
Entity Number: | 4261921 |
ZIP code: | 11042 |
County: | New York |
Place of Formation: | New York |
Address: | 1981 Marcus Ave, Suite E117, Lake Success, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1981 Marcus Ave, Suite E117, Lake Success, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-11 | Address | 1981 Marcus Ave, Suite E117, Lake Success, NY, 11042, USA (Type of address: Service of Process) |
2014-09-26 | 2025-03-10 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-06-21 | 2014-09-26 | Address | 425 BOYLSTON STREET, 3RD FLOOR, BOSTON, MA, 02116, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310002991 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
250311001186 | 2025-03-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-10 |
140926000872 | 2014-09-26 | CERTIFICATE OF CHANGE | 2014-09-26 |
120824000662 | 2012-08-24 | CERTIFICATE OF PUBLICATION | 2012-08-24 |
120621000629 | 2012-06-21 | ARTICLES OF ORGANIZATION | 2012-06-21 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State