Name: | HANDSOME BROOK PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Oct 2015 (9 years ago) |
Date of dissolution: | 24 Dec 2024 |
Entity Number: | 4837166 |
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 |
---|---|---|---|
2024-07-23 | 2024-12-24 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-07-23 | 2024-12-24 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-07-06 | 2024-07-23 | Address | 28 liberty street, NEW YORK, 10005, USA (Type of address: Service of Process) |
2021-07-06 | 2024-07-23 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-01-28 | 2021-07-06 | Address | 511 W 25TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2015-10-20 | 2021-07-06 | Address | 4132 E. HANDSOME BROOK ROAD, FRANKLIN, NY, NY, 13775, USA (Type of address: Registered Agent) |
2015-10-20 | 2020-01-28 | Address | 4132 E. HANDSOME BROOK ROAD, FRANKLIN, NY, 13775, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241224001153 | 2024-12-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-24 |
240723003157 | 2024-07-23 | BIENNIAL STATEMENT | 2024-07-23 |
210706000776 | 2021-07-02 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-02 |
200128060468 | 2020-01-28 | BIENNIAL STATEMENT | 2019-10-01 |
160613000520 | 2016-06-13 | CERTIFICATE OF PUBLICATION | 2016-06-13 |
151020010365 | 2015-10-20 | ARTICLES OF ORGANIZATION | 2015-10-20 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State