Name: | HAMILTON, TINA I. & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 2020 (4 years ago) |
Entity Number: | 5871427 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Pennsylvania |
Address: | 418 BROADWAY, STE N, Albany, NY, United States, 12207 |
Principal Address: | 212 W Broad St, Bethlehem, PA, United States, 18018 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TINA HAMILTON | Chief Executive Officer | 212 W BROAD ST, BETHLEHEM, PA, United States, 18018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-05 | 2024-11-05 | Address | 212 W BROAD ST, BETHLEHEM, PA, 18018, USA (Type of address: Chief Executive Officer) |
2022-09-28 | 2024-11-05 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-09-21 | 2022-09-28 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-09-21 | 2024-11-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-11-04 | 2021-09-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-11-04 | 2021-09-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105000318 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
221121001321 | 2022-11-21 | BIENNIAL STATEMENT | 2022-11-01 |
220928027859 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210921002797 | 2021-09-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-21 |
201104000086 | 2020-11-04 | APPLICATION OF AUTHORITY | 2020-11-04 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State