Name: | HOBART WEST SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Dec 2001 (23 years ago) |
Entity Number: | 2706559 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-10-13 | 2012-08-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-10-13 | 2012-08-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-04-08 | 2011-10-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-04-08 | 2011-10-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-12-18 | 2010-04-08 | Address | 25A VREELAND RD., SUITE 200, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process) |
2001-12-07 | 2001-12-18 | Address | 25A VREELAND ROAD, SUITE 200, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87897 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-87896 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120827000627 | 2012-08-27 | CERTIFICATE OF CHANGE | 2012-08-27 |
120823000749 | 2012-08-23 | CERTIFICATE OF CHANGE | 2012-08-23 |
111013000273 | 2011-10-13 | CERTIFICATE OF CHANGE | 2011-10-13 |
100408000228 | 2010-04-08 | CERTIFICATE OF CHANGE | 2010-04-08 |
100326003433 | 2010-03-26 | BIENNIAL STATEMENT | 2009-12-01 |
080908002047 | 2008-09-08 | BIENNIAL STATEMENT | 2008-12-01 |
060509002182 | 2006-05-09 | BIENNIAL STATEMENT | 2005-12-01 |
020213000553 | 2002-02-13 | AFFIDAVIT OF PUBLICATION | 2002-02-13 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State