Name: | CUSTOM HEARING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Feb 2016 (9 years ago) |
Date of dissolution: | 17 Jan 2025 |
Entity Number: | 4894243 |
ZIP code: | 12095 |
County: | Fulton |
Place of Formation: | Maine |
Address: | 131 enterprise rd, JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
the CORPORATION | DOS Process Agent | 131 enterprise rd, JOHNSTOWN, NY, United States, 12095 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2025-01-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-02-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-02-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127000924 | 2025-01-17 | SURRENDER OF AUTHORITY | 2025-01-17 |
240208001677 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
220201000651 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
SR-74441 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-74440 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State