Name: | HANMICK HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Apr 2023 (2 years ago) |
Entity Number: | 6788648 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 2212 Eastdale Avenue S, Poughkeepsie, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
Michael J McDermott | Agent | 2212 Eastdale Avenue S, Poughkeepsie, NY, 12603 |
Name | Role | Address |
---|---|---|
Michael J McDermott | DOS Process Agent | 2212 Eastdale Avenue S, Poughkeepsie, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-05-19 | Address | 2212 Eastdale Avenue S, Poughkeepsie, NY, 12603, USA (Type of address: Registered Agent) |
2025-04-02 | 2025-05-19 | Address | 35 Bedford Dr., Palm Coast, FL, 32137, USA (Type of address: Service of Process) |
2023-04-03 | 2025-04-02 | Address | 2212 Eastdale Avenue S, Poughkeepsie, NY, 12603, USA (Type of address: Registered Agent) |
2023-04-03 | 2025-04-02 | Address | 2212 Eastdale Avenue S, Poughkeepsie, NY, 12603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519001178 | 2025-04-15 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-15 |
250402002374 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230403001426 | 2023-04-03 | ARTICLES OF ORGANIZATION | 2023-04-03 |
Date of last update: 20 Mar 2025
Sources: New York Secretary of State