Name: | HERCULES FIBER I, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Dec 2001 (23 years ago) |
Entity Number: | 2713378 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | 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 | 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191211060226 | 2019-12-11 | BIENNIAL STATEMENT | 2019-12-01 |
SR-87924 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-87923 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171213006013 | 2017-12-13 | BIENNIAL STATEMENT | 2017-12-01 |
140822006305 | 2014-08-22 | BIENNIAL STATEMENT | 2013-12-01 |
120827000631 | 2012-08-27 | CERTIFICATE OF CHANGE | 2012-08-27 |
120824002345 | 2012-08-24 | BIENNIAL STATEMENT | 2011-12-01 |
120823000756 | 2012-08-23 | CERTIFICATE OF CHANGE | 2012-08-23 |
100127002054 | 2010-01-27 | BIENNIAL STATEMENT | 2009-12-01 |
081107002013 | 2008-11-07 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State