Name: | STOOTHOFF HERRICKS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jun 2014 (11 years ago) |
Entity Number: | 4593342 |
ZIP code: | 06405 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 540 EAST MAIN STREET, SUITE 12, BRANFORD, CT, United States, 06405 |
Name | Role | Address |
---|---|---|
RONALD E. MILLER | DOS Process Agent | 540 EAST MAIN STREET, SUITE 12, BRANFORD, CT, United States, 06405 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2025-05-15 | Address | 540 EAST MAIN STREET, SUITE 12, BRANFORD, CT, 06405, USA (Type of address: Service of Process) |
2018-09-07 | 2024-06-03 | Address | 540 EAST MAIN STREET, SUITE 12, BRANFORD, CT, 06405, USA (Type of address: Service of Process) |
2014-06-17 | 2018-09-07 | Address | C/O WITHERS BERGMAN LLP, 157 CHURCH STREET 12TH FLOOR, NEW HAVEN, CT, 06510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250515002952 | 2025-05-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-06 |
240603004486 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220607000854 | 2022-06-07 | BIENNIAL STATEMENT | 2022-06-01 |
200609060397 | 2020-06-09 | BIENNIAL STATEMENT | 2020-06-01 |
180907006369 | 2018-09-07 | BIENNIAL STATEMENT | 2018-06-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State