Name: | 17 WASHINGTON HILL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Apr 2019 (6 years ago) |
Date of dissolution: | 30 Dec 2024 |
Entity Number: | 5542673 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
0001786390 | 11 CEDAR STREET, A2, SLEEPY HOLLOW, NY, 10591 | 11 CEDAR STREET, A2, SLEEPY HOLLOW, NY, 10591 | 6463961196 | |||||||||
|
Form type | D |
File number | 021-350587 |
Filing date | 2019-10-08 |
File | View File |
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 |
---|---|---|---|
2023-05-01 | 2024-12-30 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-05-01 | 2024-12-30 | 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) |
2019-04-29 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-04-29 | 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 |
---|---|---|---|
241230017030 | 2024-12-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-30 |
230501001776 | 2023-05-01 | BIENNIAL STATEMENT | 2023-04-01 |
220930000036 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929012563 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
190812000235 | 2019-08-12 | CERTIFICATE OF PUBLICATION | 2019-08-12 |
190429010333 | 2019-04-29 | ARTICLES OF ORGANIZATION | 2019-04-29 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State