HICKORYLEDGE LLC

Name: | HICKORYLEDGE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jan 2015 (11 years ago) |
Entity Number: | 4687190 |
ZIP code: | 12054 |
County: | Albany |
Place of Formation: | New York |
Address: | 124 CLIPP ROAD, DELMAR, NY, United States, 12054 |
Name | Role | Address |
---|---|---|
HILARY J. MILLER | Agent | 124 CLIPP ROAD, DELMAR, NY, 12054 |
Name | Role | Address |
---|---|---|
HILARY J. MILLER | DOS Process Agent | 124 CLIPP ROAD, DELMAR, NY, United States, 12054 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-31 | 2025-01-11 | Address | 124 CLIPP ROAD, DELMAR, NY, 12054, USA (Type of address: Registered Agent) |
2018-01-31 | 2025-01-11 | Address | 124 CLIPP ROAD, DELMAR, NY, 12054, USA (Type of address: Service of Process) |
2015-01-02 | 2018-01-31 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-01-02 | 2018-01-31 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250111000068 | 2025-01-11 | BIENNIAL STATEMENT | 2025-01-11 |
230107000539 | 2023-01-07 | BIENNIAL STATEMENT | 2023-01-01 |
210111060811 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
190118060293 | 2019-01-18 | BIENNIAL STATEMENT | 2019-01-01 |
180131000837 | 2018-01-31 | CERTIFICATE OF CHANGE | 2018-01-31 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State