AT HOOSICK, LLC

Name: | AT HOOSICK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jun 2021 (4 years ago) |
Entity Number: | 6207429 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | AT HOOSICK, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-19 | 2025-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-22 | 2023-06-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-09-29 | 2023-03-22 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-02 | 2022-09-29 | Address | 90 state street, ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-06-28 | 2022-04-02 | Address | 90 state street, ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603001632 | 2025-06-03 | BIENNIAL STATEMENT | 2025-06-03 |
230619000130 | 2023-06-19 | BIENNIAL STATEMENT | 2023-06-01 |
230322000104 | 2023-03-21 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-21 |
220929009160 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220402001020 | 2021-09-15 | CERTIFICATE OF PUBLICATION | 2021-09-15 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State