Search icon

HERCULES FIBER II, LLC

Company Details

Name: HERCULES FIBER II, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2001 (23 years ago)
Entity Number: 2713375
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
CT CORPORATION SYSTEM 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 2019-12-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
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)
2004-06-09 2012-08-27 Address 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-06-09 2012-08-23 Address 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-01-05 2004-06-09 Address 299 PARK AVE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2001-12-31 2004-06-09 Address 450 PARK AVENUE 28TH FL., NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2001-12-31 2004-01-05 Address 450 PARK AVENUE 28TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191211060228 2019-12-11 BIENNIAL STATEMENT 2019-12-01
SR-87922 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-87921 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171213006014 2017-12-13 BIENNIAL STATEMENT 2017-12-01
140822006302 2014-08-22 BIENNIAL STATEMENT 2013-12-01
120827000628 2012-08-27 CERTIFICATE OF CHANGE 2012-08-27
120824002343 2012-08-24 BIENNIAL STATEMENT 2011-12-01
120823000753 2012-08-23 CERTIFICATE OF CHANGE 2012-08-23
100125002859 2010-01-25 BIENNIAL STATEMENT 2009-12-01
081112002021 2008-11-12 BIENNIAL STATEMENT 2007-12-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State