CLYDE HILL LLC

Name: | CLYDE HILL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 May 2019 (6 years ago) |
Entity Number: | 5561136 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | 286 William St, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
SMITH ALTIDOR | DOS Process Agent | 286 William St, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
SMITH ALTIDOR | Agent | 156 OAKLEY AVENUE, ELMONT, NY, 11003 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-30 | 2025-05-19 | Address | 286 William St, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
2023-07-30 | 2025-05-19 | Address | 156 OAKLEY AVENUE, ELMONT, NY, 11003, USA (Type of address: Registered Agent) |
2020-09-01 | 2023-07-30 | Address | 156 OAKLEY AVE, ELMONT, NY, 11003, USA (Type of address: Service of Process) |
2020-09-01 | 2023-07-30 | Address | 156 OAKLEY AVENUE, ELMONT, NY, 11003, USA (Type of address: Registered Agent) |
2020-08-10 | 2020-09-01 | Address | 175 GREATNECK ROAD,, SUITE 403, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519002756 | 2025-05-19 | BIENNIAL STATEMENT | 2025-05-19 |
230730000169 | 2023-07-30 | BIENNIAL STATEMENT | 2023-05-01 |
210524060061 | 2021-05-24 | BIENNIAL STATEMENT | 2021-05-01 |
200901000398 | 2020-09-01 | CERTIFICATE OF CHANGE | 2020-09-01 |
200810000146 | 2020-08-10 | CERTIFICATE OF CHANGE | 2020-08-10 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State