Search icon

38 MAIN HILL LLC

Company Details

Name: 38 MAIN HILL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2019 (6 years ago)
Entity Number: 5558647
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Central Index Key

CIK number Mailing Address Business Address Phone
0001787815 90 STATE ST., STE 700, OFFICE 40, ALBANY, NY, 10591 90 STATE ST., STE 700, OFFICE 40, ALBANY, NY, 10591 6463961196

Filings since 2019-10-08

Form type D
File number 021-350589
Filing date 2019-10-08
File View File

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
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)
2019-05-23 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-05-23 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501001646 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220930008654 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017626 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210505060034 2021-05-05 BIENNIAL STATEMENT 2021-05-01
191108000604 2019-11-08 CERTIFICATE OF PUBLICATION 2019-11-08
190523010353 2019-05-23 ARTICLES OF ORGANIZATION 2019-05-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State