Name: | H&H REAL VENTURES COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Oct 2016 (8 years ago) |
Date of dissolution: | 14 Mar 2022 |
Entity Number: | 5023008 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 20410, 4 EAST 27TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
HH VENTURES GROUP | DOS Process Agent | PO BOX 20410, 4 EAST 27TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-16 | 2020-06-24 | Address | 90 STATE ST. #700, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-05-16 | 2022-03-14 | Address | PO BOX 20410, 4 EAST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2018-03-28 | 2018-05-16 | Address | 90 STATE ST. STE. 700, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-10-13 | 2018-05-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-10-13 | 2018-03-28 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220314001655 | 2022-03-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-14 |
200624000176 | 2020-06-24 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-07-24 |
180516000102 | 2018-05-16 | CERTIFICATE OF CHANGE | 2018-05-16 |
180419000061 | 2018-04-19 | CERTIFICATE OF PUBLICATION | 2018-04-19 |
180328000166 | 2018-03-28 | CERTIFICATE OF CHANGE | 2018-03-28 |
161013000621 | 2016-10-13 | ARTICLES OF ORGANIZATION | 2016-10-13 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State