Name: | THE HUB TENANT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Mar 2016 (9 years ago) |
Date of dissolution: | 21 Aug 2024 |
Entity Number: | 4907542 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE HUB TENANT LLC, COLORADO | 20161251363 | COLORADO |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-20 | 2024-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-03-04 | 2024-03-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240822000885 | 2024-08-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-21 |
240320004281 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
220317000821 | 2022-03-17 | BIENNIAL STATEMENT | 2022-03-01 |
200302060269 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
180312006168 | 2018-03-12 | BIENNIAL STATEMENT | 2018-03-01 |
160304000677 | 2016-03-04 | ARTICLES OF ORGANIZATION | 2016-03-04 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State