CHRISTOPHERHART LLC

Name: | CHRISTOPHERHART LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Oct 2021 (4 years ago) |
Date of dissolution: | 18 Jul 2024 |
Entity Number: | 6298007 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-29 | 2024-07-19 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-12-29 | 2024-07-19 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-12-22 | 2023-12-29 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-12-22 | 2023-12-29 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-11 | 2023-12-22 | Address | 7 ALDEN LANE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240719000299 | 2024-07-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-18 |
231229000974 | 2023-12-29 | BIENNIAL STATEMENT | 2023-12-29 |
231222000650 | 2023-12-21 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-21 |
220411000974 | 2022-04-09 | CERTIFICATE OF PUBLICATION | 2022-04-09 |
211007000055 | 2021-10-07 | ARTICLES OF ORGANIZATION | 2021-10-07 |
This company hasn't received any reviews.
Date of last update: 21 Mar 2025
Sources: New York Secretary of State