Search icon

ALLEN STREET HILL LLC

Company Details

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

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza Suite 1204, New York, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

History

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)

Filings

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