Name: | HOYOS GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Dec 2005 (19 years ago) |
Date of dissolution: | 22 Feb 2012 |
Entity Number: | 3292041 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 10 E. 53RD STREET, 33RD FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 10 E. 53RD STREET, 33RD FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-05 | 2011-12-15 | Address | 10 E. 53RD STREET, 33RD FL., NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2007-09-04 | 2008-02-05 | Address | 10 E. 53RD STREET, 33D FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2006-11-06 | 2007-09-04 | Address | 126 BAKER STREET, MOUNT KISCO, NY, 10549, USA (Type of address: Registered Agent) |
2006-11-06 | 2007-09-04 | Address | 1327 ECHO HILL PATH, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2005-12-13 | 2006-11-06 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2005-12-13 | 2006-11-06 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120222000613 | 2012-02-22 | ARTICLES OF DISSOLUTION | 2012-02-22 |
111215000391 | 2011-12-15 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2012-01-14 |
110711000128 | 2011-07-11 | CERTIFICATE OF AMENDMENT | 2011-07-11 |
080221002972 | 2008-02-21 | BIENNIAL STATEMENT | 2007-12-01 |
080205000636 | 2008-02-05 | CERTIFICATE OF CHANGE | 2008-02-05 |
070904000728 | 2007-09-04 | CERTIFICATE OF CHANGE | 2007-09-04 |
070521000469 | 2007-05-21 | CERTIFICATE OF PUBLICATION | 2007-05-21 |
061106000173 | 2006-11-06 | CERTIFICATE OF CHANGE | 2006-11-06 |
051213000322 | 2005-12-13 | ARTICLES OF ORGANIZATION | 2005-12-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State