Name: | HAMPTONBROOK HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Dec 2020 (4 years ago) |
Entity Number: | 5902803 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-26 | 2024-12-29 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-10-26 | 2024-12-29 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-07-02 | 2023-10-26 | Address | 1335 JEFFERSON ROAD #23511, ROCHESTER, NY, 14692, USA (Type of address: Service of Process) |
2020-12-23 | 2021-07-02 | Address | 1335 JEFFERSON ROAD #23511, ROCHESTER, NY, 14692, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241229000175 | 2024-12-29 | BIENNIAL STATEMENT | 2024-12-29 |
231026000906 | 2023-10-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-25 |
230205000107 | 2023-02-05 | BIENNIAL STATEMENT | 2022-12-01 |
210702002166 | 2021-07-02 | CERTIFICATE OF PUBLICATION | 2021-07-02 |
201223000521 | 2020-12-23 | ARTICLES OF ORGANIZATION | 2020-12-23 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State