Name: | HMY PROJECT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jan 2006 (19 years ago) |
Entity Number: | 3301447 |
ZIP code: | 10022 |
County: | Kings |
Place of Formation: | New York |
Address: | 410 PARK AVE., 15TH F., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 410 PARK AVE., 15TH F., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-28 | 2012-11-07 | Address | 909 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-03-13 | 2011-02-28 | Address | 575 LEXINGTON AVE 4TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-01-05 | 2009-03-13 | Address | 713 BEDFORD AVE #2, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121107000449 | 2012-11-07 | CERTIFICATE OF CHANGE | 2012-11-07 |
120131002098 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
111230000840 | 2011-12-30 | CERTIFICATE OF PUBLICATION | 2011-12-30 |
111012002097 | 2011-10-12 | BIENNIAL STATEMENT | 2010-01-01 |
110228000641 | 2011-02-28 | CERTIFICATE OF CHANGE | 2011-02-28 |
090313002625 | 2009-03-13 | BIENNIAL STATEMENT | 2008-01-01 |
060105000747 | 2006-01-05 | ARTICLES OF ORGANIZATION | 2006-01-05 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State