Name: | HANS REDL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Aug 2014 (11 years ago) |
Date of dissolution: | 18 Mar 2025 |
Entity Number: | 4627499 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 80 WASHINGTON STREET, STE 100, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
C/O HERBERT H. REDL | DOS Process Agent | 80 WASHINGTON STREET, STE 100, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-22 | 2025-03-19 | Address | 80 WASHINGTON STREET, STE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2018-11-16 | 2024-11-22 | Address | 80 WASHINGTON STREET, STE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2014-08-26 | 2018-11-16 | Address | 80 WASHINGTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319003396 | 2025-03-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-18 |
241122001413 | 2024-11-22 | BIENNIAL STATEMENT | 2024-11-22 |
200827060070 | 2020-08-27 | BIENNIAL STATEMENT | 2020-08-01 |
181116006480 | 2018-11-16 | BIENNIAL STATEMENT | 2018-08-01 |
141106000370 | 2014-11-06 | CERTIFICATE OF PUBLICATION | 2014-11-06 |
140826000598 | 2014-08-26 | ARTICLES OF ORGANIZATION | 2014-08-26 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State