Search icon

HOBART WEST SOLUTIONS, LLC

Company Details

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

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
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)

Filings

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