Name: | SA-HH, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Sep 2019 (6 years ago) |
Date of dissolution: | 20 Mar 2025 |
Entity Number: | 5621678 |
ZIP code: | 33134 |
County: | New York |
Place of Formation: | Delaware |
Address: | two alhambra plaza, suite 1040, MIAMI, FL, United States, 33134 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | two alhambra plaza, suite 1040, MIAMI, FL, United States, 33134 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-08 | 2025-03-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-09-16 | 2023-09-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-09-16 | 2023-09-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320001698 | 2025-03-20 | SURRENDER OF AUTHORITY | 2025-03-20 |
230908000941 | 2023-09-08 | BIENNIAL STATEMENT | 2023-09-01 |
210901002213 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
191118000510 | 2019-11-18 | CERTIFICATE OF PUBLICATION | 2019-11-18 |
190916000897 | 2019-09-16 | APPLICATION OF AUTHORITY | 2019-09-16 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State