Name: | AH DANBURY ACQUISITION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Mar 2017 (8 years ago) |
Entity Number: | 5108758 |
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 | AH DANBURY ACQUISITION, LLC, CONNECTICUT | 1235932 | CONNECTICUT |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EHXNJZG9NK11 | 2024-11-05 | 60 COLUMBUS CIR 18 FL, NEW YORK, NY, 10023, 5802, USA | 30 HUDSON YARDS, 72FL, NEW YORK, NY, 10001, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-11-08 |
Initial Registration Date | 2017-06-19 |
Entity Start Date | 2017-03-27 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DAVID PEARSON |
Address | 30 HUDSON YARDS, 72FL, NEW YORK, NY, 10001, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DAVID PEARSON |
Address | 30 HUDSON YARDS, 72FL, NEW YORK, NY, 10001, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-27 | 2023-03-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230313000074 | 2023-03-13 | BIENNIAL STATEMENT | 2023-03-01 |
210301060053 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190307060033 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170515000194 | 2017-05-15 | CERTIFICATE OF PUBLICATION | 2017-05-15 |
170327000102 | 2017-03-27 | ARTICLES OF ORGANIZATION | 2017-03-27 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State