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 |
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 | |||||||||
|
Form type | D |
File number | 021-333785 |
Filing date | 2019-02-28 |
File | View File |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
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) |
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