Name: | EHNY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Dec 2003 (21 years ago) |
Entity Number: | 2985838 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 767 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CHARLES B. HUGHES | Agent | 767 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 767 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-15 | 2014-06-24 | Address | 767 THIRD AVE FLR 7, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-12-08 | 2014-06-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-12-08 | 2014-01-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140624000004 | 2014-06-24 | CERTIFICATE OF CHANGE | 2014-06-24 |
140115002227 | 2014-01-15 | BIENNIAL STATEMENT | 2013-12-01 |
120215002265 | 2012-02-15 | BIENNIAL STATEMENT | 2011-12-01 |
100108002088 | 2010-01-08 | BIENNIAL STATEMENT | 2009-12-01 |
080111002835 | 2008-01-11 | BIENNIAL STATEMENT | 2007-12-01 |
051201002287 | 2005-12-01 | BIENNIAL STATEMENT | 2005-12-01 |
040331000265 | 2004-03-31 | AFFIDAVIT OF PUBLICATION | 2004-03-31 |
040331000257 | 2004-03-31 | AFFIDAVIT OF PUBLICATION | 2004-03-31 |
031208000107 | 2003-12-08 | APPLICATION OF AUTHORITY | 2003-12-08 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State