Search icon

FERRIS HILL LLC

Company Details

Name: FERRIS HILL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 May 2017 (8 years ago)
Date of dissolution: 26 Oct 2022
Entity Number: 5143112
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Central Index Key

CIK number Mailing Address Business Address Phone
0001766255 305 EAST 24TH STREET, SUITE 7J, NEW YORK, NY, 10010 305 EAST 24TH STREET, SUITE 7J, NEW YORK, NY, 10010 9145790608

Filings since 2019-02-28

Form type D
File number 021-333785
Filing date 2019-02-28
File View File

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2022-10-27 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2022-10-27 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-05-24 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-05-24 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221027000361 2022-10-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-26
220930012269 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929012885 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210505060041 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190506060038 2019-05-06 BIENNIAL STATEMENT 2019-05-01
171113000087 2017-11-13 CERTIFICATE OF PUBLICATION 2017-11-13
170524010507 2017-05-24 ARTICLES OF ORGANIZATION 2017-05-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State