Name: | FIVE HARES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Sep 2018 (6 years ago) |
Entity Number: | 5416931 |
ZIP code: | 12207 |
County: | Columbia |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-09-12 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-09-12 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-12-03 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-12-03 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-09-27 | 2020-12-03 | Address | 367 VIEWMONT ROAD, GERMANTOWN, NY, 12526, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240912000177 | 2024-09-12 | BIENNIAL STATEMENT | 2024-09-12 |
220930016027 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022557 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220920001880 | 2022-09-20 | BIENNIAL STATEMENT | 2022-09-01 |
201203000421 | 2020-12-03 | CERTIFICATE OF CHANGE | 2020-12-03 |
200901060647 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
190219001304 | 2019-02-19 | CERTIFICATE OF PUBLICATION | 2019-02-19 |
180927000416 | 2018-09-27 | ARTICLES OF ORGANIZATION | 2018-09-27 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State