Search icon

HRN 99 HOLDINGS, LLC

Company Details

Name: HRN 99 HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jun 2001 (24 years ago)
Entity Number: 2651421
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-07-05 2012-07-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-07-05 2012-08-14 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-07-18 2007-07-05 Address 10440 N CENTRAL EXPRESSWAY, STE 400, DALLAS, TX, 75231, USA (Type of address: Service of Process)
2001-06-18 2005-07-18 Address 152 WEST 57TH STREET, 42ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230609002617 2023-06-09 BIENNIAL STATEMENT 2023-06-01
210601061864 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190605060799 2019-06-05 BIENNIAL STATEMENT 2019-06-01
SR-87715 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87714 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170601006815 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006414 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130604006308 2013-06-04 BIENNIAL STATEMENT 2013-06-01
130109000456 2013-01-09 CERTIFICATE OF PUBLICATION 2013-01-09
120814000344 2012-08-14 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-14

Date of last update: 20 Jan 2025

Sources: New York Secretary of State