Search icon

209-211 HESTER STREET, LLC

Company Details

Name: 209-211 HESTER STREET, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2005 (20 years ago)
Entity Number: 3158227
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-06-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-12-23 2012-06-18 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-03-16 2009-12-23 Address 6 WEST 14TH STREET, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-03-13 2009-03-16 Address 99 UNIVERSITY PLACE, 7TH FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2005-02-09 2007-03-13 Address 525 BROADWAY SUITE 703, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2005-02-01 2005-02-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90432 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
130220006037 2013-02-20 BIENNIAL STATEMENT 2013-02-01
120618000224 2012-06-18 CERTIFICATE OF CHANGE 2012-06-18
091223000455 2009-12-23 CERTIFICATE OF CHANGE 2009-12-23
090316002781 2009-03-16 BIENNIAL STATEMENT 2009-02-01
070313002237 2007-03-13 BIENNIAL STATEMENT 2007-02-01
050209000304 2005-02-09 CERTIFICATE OF AMENDMENT 2005-02-09
050201000547 2005-02-01 APPLICATION OF AUTHORITY 2005-02-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State