Name: | HOLDCO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Mar 1999 (26 years ago) |
Entity Number: | 2356682 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-19 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-19 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-03-16 | 2002-07-19 | Address | 440 9TH AVENUE, FIFTH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1999-03-16 | 2002-07-19 | Address | 440 9TH AVENUE, FIFTH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-86825 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-86826 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
020719000769 | 2002-07-19 | CERTIFICATE OF CHANGE | 2002-07-19 |
990610000513 | 1999-06-10 | AFFIDAVIT OF PUBLICATION | 1999-06-10 |
990610000529 | 1999-06-10 | AFFIDAVIT OF PUBLICATION | 1999-06-10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State