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 |
Name | Role | Address |
---|---|---|
JENNIFER BOYE | Agent | 2706 PLEASANT RIDGE ROAD, POUGHQUAG, NY, 12570 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2706 PLEASANT RIDGE ROAD, POUGHQUAG, NY, United States, 12570 |
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) |
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