Name: | HATTARA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Aug 2018 (7 years ago) |
Entity Number: | 5402474 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
jeong-hoon ham | Agent | 6728 springfield blvd, OAKLAND GARDENS, NY, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-20 | 2024-10-17 | Address | 54 STATE STREET STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-09-20 | 2024-10-17 | Address | 54 state street ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-08-30 | 2024-09-20 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2018-08-30 | 2024-09-20 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241017002436 | 2024-09-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-24 |
240920003586 | 2024-09-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-10 |
220823002103 | 2022-08-23 | BIENNIAL STATEMENT | 2022-08-01 |
200811060207 | 2020-08-11 | BIENNIAL STATEMENT | 2020-08-01 |
181123000461 | 2018-11-23 | CERTIFICATE OF PUBLICATION | 2018-11-23 |
180913000562 | 2018-09-13 | CERTIFICATE OF CHANGE | 2018-09-13 |
180830010425 | 2018-08-30 | ARTICLES OF ORGANIZATION | 2018-08-30 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State