Name: | HUSKY BROTHERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Mar 2006 (19 years ago) |
Entity Number: | 3330641 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HUSKY BROTHERS LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-03-08 | 2012-06-07 | Address | 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-03-08 | 2008-03-27 | Address | 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220318001210 | 2022-03-18 | BIENNIAL STATEMENT | 2022-03-01 |
SR-92247 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140516002323 | 2014-05-16 | BIENNIAL STATEMENT | 2014-03-01 |
120607000313 | 2012-06-07 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-07 |
120424002218 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100325002180 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
080327002709 | 2008-03-27 | BIENNIAL STATEMENT | 2008-03-01 |
061004000146 | 2006-10-04 | CERTIFICATE OF PUBLICATION | 2006-10-04 |
060308000209 | 2006-03-08 | ARTICLES OF ORGANIZATION | 2006-03-08 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State