HOOD AND HUMBLE LLC

Name: | HOOD AND HUMBLE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Mar 2021 (4 years ago) |
Date of dissolution: | 02 Jun 2023 |
Entity Number: | 5974940 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-07 | 2023-06-12 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-07 | 2023-06-12 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-08 | 2023-04-07 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-04-08 | 2023-04-07 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-03-29 | 2022-04-08 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230612003061 | 2023-06-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-02 |
230407000558 | 2023-04-07 | BIENNIAL STATEMENT | 2023-03-01 |
220408000241 | 2021-08-02 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-02 |
210329020141 | 2021-03-29 | ARTICLES OF ORGANIZATION | 2021-03-29 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State