HRH SECURITIES, LLC

Name: | HRH SECURITIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Nov 2004 (21 years ago) |
Date of dissolution: | 27 Oct 2011 |
Entity Number: | 3124505 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-09 | 2008-11-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-11-12 | 2008-10-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 1543, USA (Type of address: Service of Process) |
2004-11-10 | 2004-11-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111027000641 | 2011-10-27 | ARTICLES OF DISSOLUTION | 2011-10-27 |
101203002400 | 2010-12-03 | BIENNIAL STATEMENT | 2010-11-01 |
081113002705 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
081009000375 | 2008-10-09 | CERTIFICATE OF CHANGE | 2008-10-09 |
061120002165 | 2006-11-20 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State