Name: | NEW AMSTERDAM HEMP COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Dec 2018 (6 years ago) |
Entity Number: | 5457084 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-10 | 2024-10-15 | Address | 9 WEST 57TH STREET, SUITE 4500, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2021-04-20 | 2024-01-10 | Address | 9 WEST 57TH STREET, SUITE 4500, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2019-03-08 | 2021-04-20 | Name | GOOD WATER HEMP LLC |
2018-12-11 | 2019-03-08 | Name | NEW AMSTERDAM HEMP COMPANY, LLC |
2018-12-11 | 2021-04-20 | Address | 511 MITCHELLS LANE, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015002296 | 2024-10-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-14 |
240110001829 | 2024-01-10 | BIENNIAL STATEMENT | 2024-01-10 |
210420000049 | 2021-04-20 | CERTIFICATE OF AMENDMENT | 2021-04-20 |
190308000350 | 2019-03-08 | CERTIFICATE OF AMENDMENT | 2019-03-08 |
190222000640 | 2019-02-22 | CERTIFICATE OF PUBLICATION | 2019-02-22 |
181211000802 | 2018-12-11 | ARTICLES OF ORGANIZATION | 2018-12-11 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State