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 |
Name | Role | Address |
---|---|---|
HHRKE LLC | DOS Process Agent | 768 Carver Ave, Westwood, NJ, United States, 07675 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
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) |
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