Name: | CROTONA HILL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jan 2019 (6 years ago) |
Entity Number: | 5466416 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, STE R, Albany, NY, United States, 12207 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
0001787828 | 90 STATE ST., STE 700, OFFICE 40, ALBANY, NY, 10591 | 90 STATE ST., STE 700, OFFICE 40, ALBANY, NY, 10591 | 6463961196 | |||||||||
|
Form type | D |
File number | 021-350588 |
Filing date | 2019-10-08 |
File | View File |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2025-01-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-05-01 | 2025-01-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-05-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-05-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-02 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-02 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250104000202 | 2025-01-04 | BIENNIAL STATEMENT | 2025-01-04 |
230501001846 | 2023-05-01 | BIENNIAL STATEMENT | 2023-01-01 |
220930000625 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929003743 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210616060012 | 2021-06-16 | BIENNIAL STATEMENT | 2021-01-01 |
190314000232 | 2019-03-14 | CERTIFICATE OF PUBLICATION | 2019-03-14 |
190208000006 | 2019-02-08 | CERTIFICATE OF AMENDMENT | 2019-02-08 |
190102010071 | 2019-01-02 | ARTICLES OF ORGANIZATION | 2019-01-02 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State