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