NY SADDLE HUNTER LLC

Name: | NY SADDLE HUNTER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Mar 2020 (5 years ago) |
Entity Number: | 5725600 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2024-03-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-12-01 | 2024-03-02 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-03-11 | 2023-12-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2020-03-11 | 2023-12-01 | Address | 158 SMITHTOWN RD., FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240302000621 | 2024-03-02 | BIENNIAL STATEMENT | 2024-03-02 |
231201035772 | 2023-11-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-30 |
220313000100 | 2022-03-13 | BIENNIAL STATEMENT | 2022-03-01 |
200311010108 | 2020-03-11 | ARTICLES OF ORGANIZATION | 2020-03-11 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State