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