HI 57, LLC

Name: | HI 57, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Feb 1999 (26 years ago) |
Date of dissolution: | 30 Oct 2024 |
Entity Number: | 2346192 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | attention: robert zimmerman, esq., 560 lexington AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
golfarb & fleece llp | DOS Process Agent | attention: robert zimmerman, esq., 560 lexington AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-01 | 2024-10-31 | Address | 440 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-02-16 | 2007-03-01 | Address | 440 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-02-16 | 2024-10-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031001353 | 2024-10-30 | SURRENDER OF AUTHORITY | 2024-10-30 |
130319002413 | 2013-03-19 | BIENNIAL STATEMENT | 2013-02-01 |
110309002713 | 2011-03-09 | BIENNIAL STATEMENT | 2011-02-01 |
090306002546 | 2009-03-06 | BIENNIAL STATEMENT | 2009-02-01 |
070301002043 | 2007-03-01 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State