Name: | HELLENIC HILLS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 May 2018 (7 years ago) |
Date of dissolution: | 26 Apr 2023 |
Entity Number: | 5344226 |
ZIP code: | 14221 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 1967 WEHRLE DRIVE SUITE 1, #086, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DRIVE SUITE 1, #086, BUFFALO, NY, 14221 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1967 WEHRLE DRIVE SUITE 1, #086, BUFFALO, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-12 | 2023-04-26 | Address | 1967 WEHRLE DRIVE SUITE 1, #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2020-02-12 | 2023-04-26 | Address | 1967 WEHRLE DRIVE SUITE 1, #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2018-05-18 | 2020-02-12 | Address | 151-12 28TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230426003637 | 2023-04-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-26 |
220530000317 | 2022-05-30 | BIENNIAL STATEMENT | 2022-05-01 |
200528060224 | 2020-05-28 | BIENNIAL STATEMENT | 2020-05-01 |
200212000270 | 2020-02-12 | CERTIFICATE OF CHANGE | 2020-02-12 |
180518000423 | 2018-05-18 | ARTICLES OF ORGANIZATION | 2018-05-18 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State