Name: | DEVIN HINES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Oct 2018 (7 years ago) |
Entity Number: | 5430404 |
ZIP code: | 12522 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 766 ROUTE 343, DOVER PLAINS, NY, United States, 12522 |
Name | Role | Address |
---|---|---|
ACCUMERA LLC | Agent | 911 CENTRAL AVE., #101, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
DEVIN HINES LLC | DOS Process Agent | 766 ROUTE 343, DOVER PLAINS, NY, United States, 12522 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-21 | 2024-10-28 | Address | 766 ROUTE 343, DOVER PLAINS, NY, 12522, USA (Type of address: Service of Process) |
2019-04-15 | 2020-08-21 | Address | 309 W. 78TH STREET, #8, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2018-10-23 | 2019-04-15 | Address | 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2018-10-23 | 2024-10-28 | Address | 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241028000079 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
221005000579 | 2022-10-05 | BIENNIAL STATEMENT | 2022-10-01 |
201231060176 | 2020-12-31 | BIENNIAL STATEMENT | 2020-10-01 |
200821000326 | 2020-08-21 | CERTIFICATE OF CHANGE | 2020-08-21 |
190415001086 | 2019-04-15 | CERTIFICATE OF CHANGE | 2019-04-15 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State