Name: | HENMONT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 May 2005 (20 years ago) |
Entity Number: | 3211256 |
ZIP code: | 11580 |
County: | New York |
Place of Formation: | Delaware |
Address: | 99 West Hawthorne Ave., Suite 408, Valley Stream, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
PLATINUM FILINGS, LLC. | Agent | 3023 AVENUE J, BROOKLYN, NY, 11210 |
Name | Role | Address |
---|---|---|
PLATINUM AGENT SERVICES LLC | DOS Process Agent | 99 West Hawthorne Ave., Suite 408, Valley Stream, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-05-01 | Address | 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Registered Agent) |
2025-02-18 | 2025-05-01 | Address | 99 West Hawthorne Ave., Suite 408, Valley Stream, NY, 11580, USA (Type of address: Service of Process) |
2019-09-05 | 2025-02-18 | Address | 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Registered Agent) |
2019-09-05 | 2025-02-18 | Address | 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2007-05-18 | 2019-09-05 | Address | 430 PARK AVENUE / SUITE 505, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501050392 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
250218001981 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
210630002678 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
190905000628 | 2019-09-05 | CERTIFICATE OF CHANGE | 2019-09-05 |
190502061598 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State