Name: | HEADLINES & HEROES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jul 2006 (19 years ago) |
Entity Number: | 3394336 |
ZIP code: | 10013 |
County: | Rockland |
Place of Formation: | New York |
Address: | 192 6th avenue, 2r, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 192 6th avenue, 2r, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ROBERT ROSSI | Agent | 192 6th avenue, 2r, NEW YORK, NY, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-11 | 2022-04-26 | Address | 115 W 18TH STREET, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-10-16 | 2016-07-11 | Address | 870 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2010-08-04 | 2014-10-16 | Address | 5 TREELYN CT, BORDONIA, NY, 10954, USA (Type of address: Service of Process) |
2006-07-31 | 2022-04-26 | Address | 5 TREELYN COURT, BARDONIA, NY, 10954, USA (Type of address: Registered Agent) |
2006-07-31 | 2010-08-04 | Address | 5 TREELYN COURT, BARDONIA, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220426002592 | 2021-09-30 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-30 |
160711006635 | 2016-07-11 | BIENNIAL STATEMENT | 2016-07-01 |
141016006087 | 2014-10-16 | BIENNIAL STATEMENT | 2014-07-01 |
130731000586 | 2013-07-31 | CERTIFICATE OF AMENDMENT | 2013-07-31 |
100804002517 | 2010-08-04 | BIENNIAL STATEMENT | 2010-07-01 |
061023000068 | 2006-10-23 | CERTIFICATE OF PUBLICATION | 2006-10-23 |
060731000088 | 2006-07-31 | ARTICLES OF ORGANIZATION | 2006-07-31 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State