Name: | HOPPER HOUSE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Apr 2023 (2 years ago) |
Date of dissolution: | 10 Apr 2024 |
Entity Number: | 6805674 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New Jersey |
Foreign Legal Name: | HOPPER HOUSE LLC |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-09 | 2024-04-10 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-11-09 | 2024-04-10 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-06-05 | 2023-11-09 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-06-05 | 2023-11-09 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-04-24 | 2023-06-05 | Address | 155 WILLOWBROOK BLVD, STE 110, WAYNE, NJ, 07470, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240410002882 | 2024-04-10 | SURRENDER OF AUTHORITY | 2024-04-10 |
231109002995 | 2023-11-09 | CERTIFICATE OF PUBLICATION | 2023-11-09 |
230605004594 | 2023-06-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-05 |
230424000162 | 2023-04-21 | APPLICATION OF AUTHORITY | 2023-04-21 |
Date of last update: 03 Mar 2025
Sources: New York Secretary of State