Name: | BANANA HILL PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Oct 2020 (5 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 5852806 |
ZIP code: | 12207 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-13 | 2025-01-09 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-12-13 | 2025-01-09 | Address | 54 state street ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-10-07 | 2023-12-13 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2020-10-07 | 2023-12-13 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109003555 | 2024-12-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-31 |
231213020661 | 2023-11-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-30 |
221031001778 | 2022-10-31 | BIENNIAL STATEMENT | 2022-10-01 |
201007010362 | 2020-10-07 | ARTICLES OF ORGANIZATION | 2020-10-07 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State