Name: | GLACIER HILLS NY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jul 2024 (8 months ago) |
Entity Number: | 7385072 |
ZIP code: | 11219 |
County: | Orange |
Place of Formation: | New York |
Address: | 1319 53RD ST., BROOKLYN, NY, United States, 11219 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 1319 53RD ST., BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-01-29 | Address | 1319 53RD ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2024-10-29 | 2025-01-28 | Address | 15 tomer circle, MONROE, NY, 10950, USA (Type of address: Registered Agent) |
2024-10-29 | 2025-01-28 | Address | 15 tomer circle, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2024-10-16 | 2024-10-16 | Address | 15 tomer circle, MONROE, NY, 10950, USA (Type of address: Registered Agent) |
2024-10-16 | 2024-10-29 | Address | 15 tomer circle, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2024-10-16 | 2024-10-16 | Address | 2 Kahan Dr Unit 203, Palm Tree, NY, 10950, USA (Type of address: Service of Process) |
2024-10-16 | 2024-10-29 | Address | 15 tomer circle, MONROE, NY, 10950, USA (Type of address: Registered Agent) |
2024-07-30 | 2024-10-16 | Address | 2 Kahan Dr Unit 203, Palm Tree, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129002339 | 2025-01-29 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-29 |
250128003684 | 2025-01-28 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-28 |
241029003638 | 2024-10-29 | CERTIFICATE OF PUBLICATION | 2024-10-29 |
241016000693 | 2024-10-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-16 |
241016002582 | 2024-10-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-16 |
240730018572 | 2024-07-30 | ARTICLES OF ORGANIZATION | 2024-07-30 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State