Hart Liquidations LLC

Domestic Limited Liability Company · 600 Plant Street, Utica, NY 13502

Overview

HART LIQUIDATIONS LLC (DOS #7412693) is a Domestic Limited Liability Company in Utica, New York registered with the New York State Department of State (NYSDOS). The business entity was initially filed on September 5, 2024. The registered business location is at 600 Plant Street, Utica, NY 13502. The DOS process location is Hart Liquidations LLC at 600 Plant Street, Utica, NY 13502.

Business Entity Information

DOS ID7412693
Current Entity NameHART LIQUIDATIONS LLC
CountyOneida
JurisdictionNew York
Entity TypeDOMESTIC LIMITED LIABILITY COMPANY
Initial DOS Filing Date2024-09-05
DOS Process NameHart Liquidations LLC
DOS Process Address600 Plant Street
Utica
NY 13502

Lastest Filing Information

Filing Number240905003616
Filing TypeARTICLES OF ORGANIZATION
Mod Cert Code01DA A
Approved Date2024-09-05
Filing Date2024-09-05
Entity TypeDOMESTIC LIMITED LIABILITY COMPANY
Current Entity NameHART LIQUIDATIONS LLC
Effective Date2024-09-05
DurationPERPETUAL
Law SectionLIMITED LIABILITY COMPANY LAW - 203 LIMITED LIABILITY COMPANY LAW
CountyOneida
JurisdictionNY
Filer NameDAVID R. DIODATI, ESQ.
Filer Address2 Oxford Crossing
New Hartford
NY 13413
DOS Process NameHart Liquidations LLC
DOS Process Address600 Plant Street
Utica
NY 13502

Entity Name History

Filing DateEntity NameFiling NumberTypeStatus
2024-09-05HART LIQUIDATIONS LLC240905003616ActualActive

Entity Address History

Filing DateAddress TypeAddress NameAddressFiling Number
2024-09-05Service of ProcessHart Liquidations LLC600 Plant Street, Utica, NY 13502240905003616

Location Information

Street Address 600 Plant Street
CityUtica
StateNY
Zip Code13502

Corporations in the same zip code

Address: 1022 Downer Ave, 2sf, Utica, NY 13502
Initial DOS Filing Date: 2024-12-26
Address: 220 Richardson Ave, Utica, NY 13502
DOS Process Name: Brandyn miller
Initial DOS Filing Date: 2025-01-01
Address: 200 seward avenue, Utica, NY 13502
Initial DOS Filing Date: 2024-12-16
Address: 441 trenton avenue, suite 3, Utica, NY 13502
Initial DOS Filing Date: 2024-12-23
Address: 2108 Genesee St, Utica, NY 13502
Registered Agent Name: DAVID K. GRIFFITH
Initial DOS Filing Date: 2025-01-03
Address: 2131 Graham Avenue, Utica, NY 13502
DOS Process Name: Chance Hepperly
Initial DOS Filing Date: 2024-12-22
Address: 607 Plant St, Utica, NY 13502
Registered Agent Name: Miguel V Albarran
Initial DOS Filing Date: 2024-12-03
Address: 6028 Trenton Road, Utica, NY 13502
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-06
Address: 136 Marnie St, Utica, NY 13502
Registered Agent Name: Joshua Thomas
DOS Process Name: Joshua Thomas
Initial DOS Filing Date: 2024-12-02
Address: 1435 Francis St, Utica, NY 13502
DOS Process Name: R. MUNOZ
Initial DOS Filing Date: 2025-01-16
Find all corporations in the same zip code

Similar Entities

Corporations with similar names

Address: 2945 3rd Avenue, Bronx, NY 10455
Registered Agent Name: MAHAMMAD MOHAMMAD
DOS Process Name: MOHAMMAD MOHAMMAD
Initial DOS Filing Date: 2021-10-15
Address: 131-12 229th, St Laurelton, NY 11413
DOS Process Name: Tajroy scott
Initial DOS Filing Date: 2022-08-12
Address: 100 North Country Road, Setauket, NY 11733
DOS Process Name: DAVID J. LORBER & ASSOCIATES, PLLC
Initial DOS Filing Date: 2022-04-07
Address: 805 Moore Rd, Kirkville, NY 13082
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2024-07-08
Address: 462 Lower Green St, Otego, NY 13825
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2024-02-08
Address: 62 Celeste Dr, Rensselaer, NY 12144
DOS Process Name: Romana Alam
Initial DOS Filing Date: 2023-02-22
Address: 1328 US Route 9, Schroon Lake, NY 12870
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2024-03-11
Address: 126 Hart St Apt 1, Brooklyn, NY 11206
Initial DOS Filing Date: 2024-02-19
Address: 537 Hart St, Brooklyn, NY 11221
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2023-07-13
Address: 2820 Ocean Parkway #1F, Brooklyn, NY 11235
Initial DOS Filing Date: 2023-10-28

Comment

Please leave your review and comments here.


Dataset Information

This dataset includes about three million business entities and corporations registered with New York State Department of State (NYSDOS). The Department of State keeps a record of every filing for every incorporated business in the state of New York. Each business entity is registered with DOS ID, business legal name, type, filing date, registered agent name, office address, etc.

SubjectBusiness and Economy
JurisdictionState of New York
Data ProviderNew York State Department of State (NYSDOS)
Sourcedata.ny.gov

Dataset Details

The New York State Department of State, one of the oldest and most diverse agencies in state government, works to make New York a more welcoming, equitable, and prosperous place for all who call it home. Established in 1778, and known as the Keeper of Records for more than two centuries, the Department improves the quality of life for all New Yorkers by providing a myriad of essential services and programs to local governments, businesses, community organizations and citizens. Business corporations, not-for-profit corporations, limited liability companies and limited partnerships must file a formation document with the New York State Department of State in order to do business within the State of New York. Each corporate, limited liability company or limited partnership name must be unique.

Out-of-state corporations which choose to do business in New York State must file with the Department of State an application for authority. If the entity name is not distinguishable from the name of all other entities on file with the Department of State, the corporation must use a fictitious name which, likewise, must be distinguishable from the name of all other entities on file with the Department of State. With some exceptions, each business corporation must submit a statement every two years verifying their service of process address and identifying the name and address of the chief executive officer of the corporation and the address of the principal executive office of the corporation. Limited liability companies must submit a statement every two years that verifies the service of process address.

This Corporation and Business Entity Database includes business and not for profit corporations, limited partnerships, limited liability companies, limited liability partnerships, and other miscellaneous businesses. The database also includes assumed name filings for corporations, limited liability companies and limited partnerships. Each business entity is registered with DOS ID, business legal name, entity type, filing date, registered agent name and address, officer name and address, office address, etc.

To give New Yorkers the access they deserve to government data and information, Governor Andrew M. Cuomo launched the Open NY initiative in March 2013 and signed Executive Order 95. It directs state agencies to identify, catalog, and publish their data on the state's open data website administered by the Office of Information Technology Services (ITS). Open NY increases transparency, improves government performance, empowers New Yorkers to participate in government, and encourages research and economic opportunities statewide.