Name: | HACKNCRAFT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Jan 2014 (11 years ago) |
Date of dissolution: | 28 Dec 2022 |
Entity Number: | 4521453 |
ZIP code: | 12207 |
County: | Albany |
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 | 2022-12-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2022-12-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-07-30 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-07-30 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-02-05 | 2019-07-30 | Address | 100 RIVERSIDE BLVD, 10 U, NEW YORK, NY, 10069, USA (Type of address: Service of Process) |
2016-11-28 | 2018-02-05 | Address | 100 RIVERSIDE BLVD, SUITE 10U, NEW YORK, NY, 10069, USA (Type of address: Service of Process) |
2014-01-29 | 2019-07-30 | Address | 100 RIVERSIDE BLVD, 9T, NEW YORK, NY, 10069, USA (Type of address: Registered Agent) |
2014-01-29 | 2016-11-28 | Address | 100 RIVERSIDE BLVD, 9T, NEW YORK, NY, 10069, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221228001877 | 2022-12-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-28 |
220930016788 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007546 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220117000726 | 2022-01-17 | BIENNIAL STATEMENT | 2022-01-17 |
200107060075 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
190730000530 | 2019-07-30 | CERTIFICATE OF CHANGE | 2019-07-30 |
180205000006 | 2018-02-05 | CERTIFICATE OF CHANGE | 2018-02-05 |
180103007408 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
170823000229 | 2017-08-23 | CERTIFICATE OF AMENDMENT | 2017-08-23 |
161128000622 | 2016-11-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-11-28 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State