Search icon

HIBISCUS HOLDINGS, LLC

Company Details

Name: HIBISCUS HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2006 (19 years ago)
Entity Number: 3335792
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 EAST 42ND STREET - STE 4000, NEW YORK, NY, United States, 10165

DOS Process Agent

Name Role Address
C/O LEWIS W. SIEGEL DOS Process Agent 60 EAST 42ND STREET - STE 4000, NEW YORK, NY, United States, 10165

History

Start date End date Type Value
2019-05-13 2020-06-30 Address 275 MADISON AVENUE-SUITE 617, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-11-26 2019-05-13 Address 630 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-04-12 2012-11-26 Address C/O LEWIS W. SIEGEL, 355 LEXINGTON AVENUE,STE 1400, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-03-29 2012-04-12 Address 355 LEXINGTON AVE, STE 1400, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-12-11 2009-12-22 Name WGB-240-RS-LSS LLC
2008-03-25 2010-03-29 Address 355 LEXINGTON AVE, STE 1400, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-03-17 2009-12-11 Name WGB-RS-240 LLC
2006-03-17 2008-03-25 Address 444 MADISON AVENUE, 27TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200630060274 2020-06-30 BIENNIAL STATEMENT 2020-03-01
190513000273 2019-05-13 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-13
180307006828 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160303007509 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140307007460 2014-03-07 BIENNIAL STATEMENT 2014-03-01
121126000397 2012-11-26 CERTIFICATE OF CHANGE 2012-11-26
120412002821 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100329003680 2010-03-29 BIENNIAL STATEMENT 2010-03-01
091222000224 2009-12-22 CERTIFICATE OF AMENDMENT 2009-12-22
091211000231 2009-12-11 CERTIFICATE OF AMENDMENT 2009-12-11

Date of last update: 11 Mar 2025

Sources: New York Secretary of State