Name: | HILCO INDUSTRIAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Aug 2001 (24 years ago) |
Date of dissolution: | 06 Nov 2023 |
Entity Number: | 2673037 |
ZIP code: | 60062 |
County: | New York |
Place of Formation: | Delaware |
Address: | attn: general counsel, 5 revere drive, suite 206, NORTHBROOK, IL, United States, 60062 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
hilco global | DOS Process Agent | attn: general counsel, 5 revere drive, suite 206, NORTHBROOK, IL, United States, 60062 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-11-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-08-01 | 2023-11-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2008-01-28 | 2023-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-01-28 | 2023-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-08-13 | 2008-01-28 | Address | 5 REVERE DR, STE 415, NORTHBROOK, IL, 60062, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231114000210 | 2023-11-06 | SURRENDER OF AUTHORITY | 2023-11-06 |
230801001753 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210803001725 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190805062105 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170802006271 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State