Search icon

HIGH CONCRETE GROUP LLC

Company Details

Name: HIGH CONCRETE GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2006 (19 years ago)
Entity Number: 3311765
ZIP code: 10005
County: Albany
Place of Formation: Ohio
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2023-08-11 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-08-11 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-09-30 2023-08-11 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-08-11 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-07-05 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-07-05 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-01-28 2019-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-01-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-01-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240102001396 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230811001369 2023-08-11 CERTIFICATE OF CHANGE BY ENTITY 2023-08-11
220930016540 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017145 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220105001975 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200106060142 2020-01-06 BIENNIAL STATEMENT 2020-01-01
190705000084 2019-07-05 CERTIFICATE OF CHANGE 2019-07-05
SR-43173 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-43172 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180102006274 2018-01-02 BIENNIAL STATEMENT 2018-01-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State