Search icon

HUDSON VALLEY HEARTFELT CEREMONIES LLC

Company Details

Name: HUDSON VALLEY HEARTFELT CEREMONIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Jan 2016 (9 years ago)
Date of dissolution: 23 Dec 2024
Entity Number: 4883476
ZIP code: 12570
County: Dutchess
Place of Formation: New York
Address: 2706 PLEASANT RIDGE ROAD, POUGHQUAG, NY, United States, 12570

Agent

Name Role Address
JENNIFER BOYE Agent 2706 PLEASANT RIDGE ROAD, POUGHQUAG, NY, 12570

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2706 PLEASANT RIDGE ROAD, POUGHQUAG, NY, United States, 12570

History

Start date End date Type Value
2024-01-11 2024-12-24 Address 2706 PLEASANT RIDGE ROAD, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process)
2024-01-11 2024-12-24 Address 2706 PLEASANT RIDGE ROAD, POUGHQUAG, NY, 12570, 4804, USA (Type of address: Registered Agent)
2023-06-20 2024-01-11 Address 2706 PLEASANT RIDGE ROAD, POUGHQUAG, NY, 12570, 4804, USA (Type of address: Registered Agent)
2023-06-20 2024-01-11 Address 2706 PLEASANT RIDGE ROAD, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process)
2020-09-10 2023-06-20 Address 2706 PLEASANT RIDGE ROAD, POUGHQUAG, NY, 12570, 4804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241224000824 2024-12-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-23
240111000221 2024-01-11 BIENNIAL STATEMENT 2024-01-11
230620001282 2023-06-20 BIENNIAL STATEMENT 2022-01-01
200910000029 2020-09-10 CERTIFICATE OF CHANGE 2020-09-10
200110060058 2020-01-10 BIENNIAL STATEMENT 2020-01-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State