Name: | H B DATA SECURITY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Jun 2006 (19 years ago) |
Date of dissolution: | 06 Jan 2014 |
Branch of: | H B DATA SECURITY LLC, Connecticut (Company Number 1129530) |
Entity Number: | 3370847 |
ZIP code: | 28208 |
County: | Orange |
Place of Formation: | Connecticut |
Address: | 809 W. HILL STREET, CHARLOTTE, NC, United States, 28208 |
Name | Role | Address |
---|---|---|
C/O RECOMMUNITY | DOS Process Agent | 809 W. HILL STREET, CHARLOTTE, NC, United States, 28208 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-14 | 2014-01-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-03-14 | 2014-01-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-07-11 | 2012-03-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-07-11 | 2012-03-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-06-15 | 2011-07-11 | Address | 237 DUPONT AVENUE, NEWBURGH, NY, 12551, USA (Type of address: Service of Process) |
2006-06-02 | 2011-06-15 | Address | 237 DUPONT AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140106000021 | 2014-01-06 | SURRENDER OF AUTHORITY | 2014-01-06 |
120612006311 | 2012-06-12 | BIENNIAL STATEMENT | 2012-06-01 |
120314000171 | 2012-03-14 | CERTIFICATE OF CHANGE | 2012-03-14 |
110711000030 | 2011-07-11 | CERTIFICATE OF CHANGE | 2011-07-11 |
110615003260 | 2011-06-15 | BIENNIAL STATEMENT | 2010-06-01 |
080620002208 | 2008-06-20 | BIENNIAL STATEMENT | 2008-06-01 |
060830000606 | 2006-08-30 | CERTIFICATE OF PUBLICATION | 2006-08-30 |
060602000643 | 2006-06-02 | APPLICATION OF AUTHORITY | 2006-06-02 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State