Search icon

HHRKE LLC

Company Details

Name: HHRKE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2000 (24 years ago)
Entity Number: 2576181
ZIP code: 07675
County: Rockland
Place of Formation: New York
Address: 768 Carver Ave, Westwood, NJ, United States, 07675

DOS Process Agent

Name Role Address
HHRKE LLC DOS Process Agent 768 Carver Ave, Westwood, NJ, United States, 07675

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

History

Start date End date Type Value
2023-01-04 2024-12-18 Address 49 CRAGMERE ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2023-01-04 2024-12-18 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2014-07-21 2023-01-04 Address 49 CRAGMERE ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2011-02-08 2014-07-21 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2011-02-08 2023-01-04 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2006-11-14 2011-02-08 Address 49 CRAGMERE ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2004-11-18 2006-11-14 Address 49 CRAGEMERE ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2000-11-20 2004-11-18 Address 49 CRAGEMERE ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218001122 2024-12-18 BIENNIAL STATEMENT 2024-12-18
230104003093 2023-01-04 CERTIFICATE OF AMENDMENT 2023-01-04
221117002697 2022-11-17 BIENNIAL STATEMENT 2022-11-01
210518060496 2021-05-18 BIENNIAL STATEMENT 2020-11-01
181115006411 2018-11-15 BIENNIAL STATEMENT 2018-11-01
161103007212 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141222006518 2014-12-22 BIENNIAL STATEMENT 2014-11-01
140721002361 2014-07-21 BIENNIAL STATEMENT 2012-11-01
110208000922 2011-02-08 CERTIFICATE OF CHANGE 2011-02-08
101116002238 2010-11-16 BIENNIAL STATEMENT 2010-11-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State