Search icon

LEATHER HILL PRESERVE LLC

Company Details

Name: LEATHER HILL PRESERVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jul 2013 (12 years ago)
Entity Number: 4428600
ZIP code: 12207
County: Dutchess
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

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

History

Start date End date Type Value
2022-06-23 2023-07-14 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-06-23 2023-07-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-06-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-06-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-07-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-07-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230714004373 2023-07-14 BIENNIAL STATEMENT 2023-07-01
220623002449 2022-06-23 CERTIFICATE OF CHANGE BY ENTITY 2022-06-23
220511002371 2022-05-11 BIENNIAL STATEMENT 2021-07-01
210617060422 2021-06-17 BIENNIAL STATEMENT 2019-07-01
SR-104311 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-104310 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130927000077 2013-09-27 CERTIFICATE OF PUBLICATION 2013-09-27
130709001071 2013-07-09 ARTICLES OF ORGANIZATION 2013-07-09

Date of last update: 19 Feb 2025

Sources: New York Secretary of State