Name: | HDG GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jun 2002 (23 years ago) |
Entity Number: | 2773909 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 31 WEST 34TH ST, STE 502, NEW YORK, NY, United States, 10001 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HDG GROUP, LLC, FLORIDA | M17000003007 | FLORIDA |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 31 WEST 34TH ST, STE 502, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-15 | 2008-06-17 | Address | ATTN: EDMOND HARARY, 31 WEST 34TH ST, STE 502, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-06-03 | 2004-06-15 | Address | 31 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170502002027 | 2017-05-02 | BIENNIAL STATEMENT | 2016-06-01 |
100622002846 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
081114000526 | 2008-11-14 | CERTIFICATE OF PUBLICATION | 2008-11-14 |
080617002003 | 2008-06-17 | BIENNIAL STATEMENT | 2008-06-01 |
060621002339 | 2006-06-21 | BIENNIAL STATEMENT | 2006-06-01 |
040615002043 | 2004-06-15 | BIENNIAL STATEMENT | 2004-06-01 |
020603000277 | 2002-06-03 | ARTICLES OF ORGANIZATION | 2002-06-03 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State