Name: | EAST GREENBUSH HUH 2014 GL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Dec 2014 (10 years ago) |
Date of dissolution: | 11 Sep 2024 |
Entity Number: | 4682697 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-28 | 2024-09-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-08-28 | 2024-09-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-12-07 | 2024-08-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-12-07 | 2024-08-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-12-19 | 2022-12-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240923003074 | 2024-09-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-11 |
240828002069 | 2024-08-28 | BIENNIAL STATEMENT | 2024-08-28 |
221207002979 | 2022-12-06 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-06 |
150225000396 | 2015-02-25 | CERTIFICATE OF PUBLICATION | 2015-02-25 |
141219000152 | 2014-12-19 | ARTICLES OF ORGANIZATION | 2014-12-19 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State