Name: | HORNE AND HORNE 1945 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Jun 2017 (8 years ago) |
Date of dissolution: | 06 Oct 2021 |
Entity Number: | 5160307 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-05 | 2021-10-06 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-07-05 | 2021-10-06 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-06-06 | 2019-07-05 | Address | 171 ACRES CT, LYNCH STATION, VA, 24571, USA (Type of address: Service of Process) |
2017-06-26 | 2019-07-05 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-06-26 | 2019-06-06 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211006002475 | 2021-10-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-06 |
210702001333 | 2021-07-02 | BIENNIAL STATEMENT | 2021-07-02 |
190705000013 | 2019-07-05 | CERTIFICATE OF CHANGE | 2019-07-05 |
190606060322 | 2019-06-06 | BIENNIAL STATEMENT | 2019-06-01 |
171129000004 | 2017-11-29 | CERTIFICATE OF PUBLICATION | 2017-11-29 |
170626010033 | 2017-06-26 | ARTICLES OF ORGANIZATION | 2017-06-26 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State