Name: | HACKING//HUSTLING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Mar 2019 (6 years ago) |
Date of dissolution: | 15 Oct 2024 |
Entity Number: | 5509400 |
ZIP code: | 12015 |
County: | Kings |
Place of Formation: | New York |
Address: | 29 Ambassador CT, Athens, NY, United States, 12015 |
Name | Role | Address |
---|---|---|
HACKING//HUSTLING LLC | DOS Process Agent | 29 Ambassador CT, Athens, NY, United States, 12015 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-14 | 2024-12-13 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-03-14 | 2024-12-13 | Address | 29 Ambassador CT, Athens, NY, 12015, USA (Type of address: Service of Process) |
2019-03-08 | 2023-03-14 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-03-08 | 2023-03-14 | Address | 239 OCEAN AVE. #6C, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213003406 | 2024-10-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-15 |
230314002368 | 2023-03-14 | BIENNIAL STATEMENT | 2023-03-01 |
220913003309 | 2022-09-13 | BIENNIAL STATEMENT | 2021-03-01 |
190308010224 | 2019-03-08 | ARTICLES OF ORGANIZATION | 2019-03-08 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State