Name: | NY HATCHLINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Apr 2014 (11 years ago) |
Entity Number: | 4565314 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-04-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-04-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-04-22 | 2022-09-28 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2014-04-22 | 2022-09-28 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403003142 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
220928017900 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928023872 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220407002306 | 2022-04-07 | BIENNIAL STATEMENT | 2022-04-01 |
200401060919 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180426006142 | 2018-04-26 | BIENNIAL STATEMENT | 2018-04-01 |
160425006037 | 2016-04-25 | BIENNIAL STATEMENT | 2016-04-01 |
140422010124 | 2014-04-22 | ARTICLES OF ORGANIZATION | 2014-04-22 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State