Name: | HERTEL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Feb 2001 (24 years ago) |
Entity Number: | 2607376 |
ZIP code: | 14214 |
County: | Erie |
Place of Formation: | New York |
Address: | 2 MORRIS AVE, BUFFALO, NY, United States, 14214 |
Name | Role | Address |
---|---|---|
RONALD CAULEY | DOS Process Agent | 2 MORRIS AVE, BUFFALO, NY, United States, 14214 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-17 | 2025-02-25 | Address | 2 MORRIS AVE, BUFFALO, NY, 14214, USA (Type of address: Service of Process) |
2021-02-02 | 2023-02-17 | Address | 2 MORRIS AVE, BUFFALO, NY, 14214, USA (Type of address: Service of Process) |
2001-02-20 | 2021-02-02 | Address | 66 DEPEW AVE, BUFFALO, NY, 14214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225003449 | 2025-02-25 | BIENNIAL STATEMENT | 2025-02-25 |
230217001248 | 2023-02-17 | BIENNIAL STATEMENT | 2023-02-01 |
210202060366 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190211060417 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
170203006230 | 2017-02-03 | BIENNIAL STATEMENT | 2017-02-01 |
160125006203 | 2016-01-25 | BIENNIAL STATEMENT | 2015-02-01 |
110316002458 | 2011-03-16 | BIENNIAL STATEMENT | 2011-02-01 |
090318002006 | 2009-03-18 | BIENNIAL STATEMENT | 2009-02-01 |
070625002343 | 2007-06-25 | BIENNIAL STATEMENT | 2007-02-01 |
050215002220 | 2005-02-15 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State