Name: | HETZEL CAPITAL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2002 (22 years ago) |
Entity Number: | 2848300 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-12-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-12-20 | 2011-01-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-36348 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-36347 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130424002124 | 2013-04-24 | BIENNIAL STATEMENT | 2012-12-01 |
110103002568 | 2011-01-03 | BIENNIAL STATEMENT | 2010-12-01 |
081223002735 | 2008-12-23 | BIENNIAL STATEMENT | 2008-12-01 |
061211002187 | 2006-12-11 | BIENNIAL STATEMENT | 2006-12-01 |
041227002268 | 2004-12-27 | BIENNIAL STATEMENT | 2004-12-01 |
021220000679 | 2002-12-20 | APPLICATION OF AUTHORITY | 2002-12-20 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State