Search icon

HEARTHMARK, LLC

Company Details

Name: HEARTHMARK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2005 (20 years ago)
Entity Number: 3196161
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-08-28 2023-05-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-08-28 2023-05-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-03-23 2019-08-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-03-23 2019-08-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-05-18 2017-03-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-05-18 2017-03-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-04-26 2005-05-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230503000035 2023-05-03 BIENNIAL STATEMENT 2023-04-01
210414060204 2021-04-14 BIENNIAL STATEMENT 2021-04-01
190828000794 2019-08-28 CERTIFICATE OF CHANGE 2019-08-28
190410060342 2019-04-10 BIENNIAL STATEMENT 2019-04-01
170508006099 2017-05-08 BIENNIAL STATEMENT 2017-04-01
170323000096 2017-03-23 CERTIFICATE OF CHANGE 2017-03-23
150421006246 2015-04-21 BIENNIAL STATEMENT 2015-04-01
130417006360 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110504002902 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090501002213 2009-05-01 BIENNIAL STATEMENT 2009-04-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State