Name: | HID ACQUISITION GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 May 2005 (20 years ago) |
Entity Number: | 3210499 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 40 Wall St Suite 1608, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O HIDROCK PROPERTIES INC | DOS Process Agent | 40 Wall St Suite 1608, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-15 | 2023-11-13 | Address | 40 WALL STREET, 45TH FLOOR, NY, NY, 10005, USA (Type of address: Service of Process) |
2009-05-08 | 2016-07-15 | Address | 65 WEST 36TH ST, STE 1200, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-05-08 | 2009-05-08 | Address | 65 WEST 36TH ST, STE 1200, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-05-26 | 2007-05-08 | Address | 65 WEST 36TH STREET STE 1200, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231113002906 | 2023-11-13 | BIENNIAL STATEMENT | 2023-05-01 |
210528060180 | 2021-05-28 | BIENNIAL STATEMENT | 2021-05-01 |
190502061381 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170504006966 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
160715000812 | 2016-07-15 | CERTIFICATE OF CHANGE | 2016-07-15 |
150526006185 | 2015-05-26 | BIENNIAL STATEMENT | 2015-05-01 |
130507006413 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
090508002769 | 2009-05-08 | BIENNIAL STATEMENT | 2009-05-01 |
070508002340 | 2007-05-08 | BIENNIAL STATEMENT | 2007-05-01 |
050526000515 | 2005-05-26 | ARTICLES OF ORGANIZATION | 2005-05-26 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State