Name: | HARDCASTLE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 May 2001 (24 years ago) |
Entity Number: | 2635783 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O STRUCK-OFF COMPANIES LLC | DOS Process Agent | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-03 | 2009-06-03 | Address | 46 STATE ST, 3RD FL, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2001-05-07 | 2009-06-03 | Address | 46 STATE ST 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2001-05-07 | 2008-12-03 | Address | 46 STATE ST 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090603001055 | 2009-06-03 | CERTIFICATE OF CHANGE | 2009-06-03 |
081203002180 | 2008-12-03 | BIENNIAL STATEMENT | 2007-05-01 |
010628000107 | 2001-06-28 | AFFIDAVIT OF PUBLICATION | 2001-06-28 |
010628000109 | 2001-06-28 | AFFIDAVIT OF PUBLICATION | 2001-06-28 |
010507000007 | 2001-05-07 | ARTICLES OF ORGANIZATION | 2001-05-07 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State