Name: | H.S.J., L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 13 Nov 1996 (28 years ago) |
Entity Number: | 2083909 |
County: | New York |
Place of Formation: | New Jersey |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-07 | 2000-06-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-07 | 2001-03-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-11-13 | 2000-01-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-11-13 | 2000-01-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010309000763 | 2001-03-09 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2001-03-09 |
000602000713 | 2000-06-02 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2000-07-02 |
000107000704 | 2000-01-07 | CERTIFICATE OF CHANGE | 2000-01-07 |
970605000050 | 1997-06-05 | AFFIDAVIT OF PUBLICATION | 1997-06-05 |
970605000052 | 1997-06-05 | AFFIDAVIT OF PUBLICATION | 1997-06-05 |
961113000301 | 1996-11-13 | APPLICATION OF AUTHORITY | 1996-11-13 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State