Name: | UNITED HAY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jul 1995 (30 years ago) |
Entity Number: | 1942141 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 33 EAST 33RD STREET, SUITE 1101, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 33 EAST 33RD STREET, SUITE 1101, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-11 | 2023-07-03 | Address | 33 EAST 33RD STREET, SUITE 1101, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-03-28 | 2021-06-11 | Address | 224 FIFTH AVE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2017-05-12 | 2018-03-28 | Address | 149 MADISON AVENUE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-04-25 | 2017-05-12 | Address | 29 EAST 32 ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1999-07-20 | 2005-04-25 | Address | 32 EAST 31ST STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703003977 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
211117000991 | 2021-11-17 | BIENNIAL STATEMENT | 2021-11-17 |
210611000274 | 2021-06-11 | CERTIFICATE OF CHANGE | 2021-06-11 |
190710061346 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
180328000385 | 2018-03-28 | CERTIFICATE OF CHANGE | 2018-03-28 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State