Search icon

HELIX FINANCIAL HOLDINGS, LLC

Company Details

Name: HELIX FINANCIAL HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jan 2006 (19 years ago)
Entity Number: 3310145
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2016-01-25 2024-01-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-01-25 2024-01-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-02-27 2016-01-25 Address 110 EAST 59TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-01-24 2016-01-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-01-24 2008-02-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240115000589 2024-01-15 BIENNIAL STATEMENT 2024-01-15
220103003379 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200114060410 2020-01-14 BIENNIAL STATEMENT 2020-01-01
180103006422 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160330006052 2016-03-30 BIENNIAL STATEMENT 2016-01-01
160125000982 2016-01-25 CERTIFICATE OF CHANGE 2016-01-25
140314002040 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120525002423 2012-05-25 BIENNIAL STATEMENT 2012-01-01
080227002315 2008-02-27 BIENNIAL STATEMENT 2008-01-01
060320000725 2006-03-20 CERTIFICATE OF AMENDMENT 2006-03-20

Date of last update: 18 Jan 2025

Sources: New York Secretary of State