Search icon

HENDRICK PROPERTIES LLC

Company Details

Name: HENDRICK PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Jan 2018 (7 years ago)
Date of dissolution: 21 Nov 2024
Entity Number: 5275578
ZIP code: 06069
County: Dutchess
Place of Formation: New York
Address: 106 Upper Main Street P.O. Box 1776, Sharon, CT, United States, 06069

DOS Process Agent

Name Role Address
MICHAEL D. LYNCH DOS Process Agent 106 Upper Main Street P.O. Box 1776, Sharon, CT, United States, 06069

History

Start date End date Type Value
2025-02-28 2025-02-20 Address 106 Upper Main Street P.O. Box 1776, Sharon, CT, 06069, USA (Type of address: Service of Process)
2018-01-29 2025-02-20 Address 106 UPPER MAIN STREET P.O. BOX 1776, SHARON, CT, 06069, USA (Type of address: Service of Process)
2018-01-29 2025-02-28 Address 106 UPPER MAIN STREET P.O. BOX 1776, SHARON, CT, 06069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220002621 2025-02-20 BIENNIAL STATEMENT 2025-02-20
250228000524 2024-11-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-21
210823002170 2021-08-23 BIENNIAL STATEMENT 2021-08-23
180718001085 2018-07-18 CERTIFICATE OF PUBLICATION 2018-07-18
180129010206 2018-01-29 ARTICLES OF ORGANIZATION 2018-01-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State