Name: | ALLEN STREET HILL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jun 2018 (7 years ago) |
Date of dissolution: | 13 Feb 2025 |
Entity Number: | 5359274 |
ZIP code: | 10020 |
County: | Columbia |
Place of Formation: | New York |
Address: | 1 Rockefeller Plaza Suite 1204, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza Suite 1204, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2025-02-24 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2024-12-04 | 2025-02-24 | Address | 1 Rockefeller Plaza Suite 1204, New York, NY, 10020, USA (Type of address: Service of Process) |
2024-12-03 | 2024-12-04 | Address | 1 Rockefeller Plaza Suite 1204, New York, NY, 10020, USA (Type of address: Service of Process) |
2023-07-19 | 2024-12-03 | Address | PO BOX 1331, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
2018-06-14 | 2023-07-19 | Address | PO BOX 1331, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224003900 | 2025-02-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-13 |
241203002918 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
241204002299 | 2024-12-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-03 |
230719003470 | 2023-07-19 | BIENNIAL STATEMENT | 2022-06-01 |
201209060559 | 2020-12-09 | BIENNIAL STATEMENT | 2020-06-01 |
180828000834 | 2018-08-28 | CERTIFICATE OF PUBLICATION | 2018-08-28 |
180614010175 | 2018-06-14 | ARTICLES OF ORGANIZATION | 2018-06-14 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State