Name: | HWA 1290 III LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jan 2006 (19 years ago) |
Entity Number: | 3312069 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HWA 1290 III LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-02 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-12-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-12-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-01-27 | 2007-12-21 | Address | ATT: JONATHAN S. MARGOLIS, ESQ, 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102004791 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220103004001 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200102060809 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
SR-43187 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-43186 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180102007795 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160104007872 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140103006052 | 2014-01-03 | BIENNIAL STATEMENT | 2014-01-01 |
120117002294 | 2012-01-17 | BIENNIAL STATEMENT | 2012-01-01 |
100205002212 | 2010-02-05 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State