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