Name: | HAYDEN'S ORCHARD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Dec 2016 (8 years ago) |
Entity Number: | 5057111 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
---|---|---|---|
2024-10-15 | 2024-12-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-12-10 | 2024-10-15 | Address | C/O SOLOW REALTY & DEVELOPMENT, 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2016-12-22 | 2018-12-10 | Address | 118 NORTH BEDFORD ROAD, MT. KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217003738 | 2024-12-17 | BIENNIAL STATEMENT | 2024-12-17 |
241015002192 | 2024-10-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-14 |
221212001301 | 2022-12-12 | BIENNIAL STATEMENT | 2022-12-01 |
201207060345 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
181210006208 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
170313000213 | 2017-03-13 | CERTIFICATE OF PUBLICATION | 2017-03-13 |
161222010374 | 2016-12-22 | ARTICLES OF ORGANIZATION | 2016-12-22 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State