Name: | HOUND'S TREE ESTATE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Apr 2015 (10 years ago) |
Date of dissolution: | 08 Mar 2024 |
Entity Number: | 4744555 |
ZIP code: | 11952 |
County: | New York |
Place of Formation: | New York |
Address: | 2600 OREGON ROAD, Mattituck, NY, United States, 11952 |
Name | Role | Address |
---|---|---|
ALEXANDER ROSANELLI | DOS Process Agent | 2600 OREGON ROAD, Mattituck, NY, United States, 11952 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-10 | 2024-03-11 | Address | 308 WEST 106TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-04-20 | 2019-10-10 | Address | 20 EXCHANGE PLACE, APT. 3207, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240311000984 | 2024-03-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-08 |
220801000541 | 2022-08-01 | BIENNIAL STATEMENT | 2021-04-01 |
191010060295 | 2019-10-10 | BIENNIAL STATEMENT | 2019-04-01 |
150720000453 | 2015-07-20 | CERTIFICATE OF PUBLICATION | 2015-07-20 |
150420010095 | 2015-04-20 | ARTICLES OF ORGANIZATION | 2015-04-20 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State