Name: | HRAC, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Aug 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2014 |
Entity Number: | 3399952 |
ZIP code: | 21204 |
County: | New York |
Place of Formation: | Maryland |
Address: | 1 OLYMPIC PLACE, SUITE 1010, TOWSON, MD, United States, 21204 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1 OLYMPIC PLACE, SUITE 1010, TOWSON, MD, United States, 21204 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-16 | 2014-09-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-04-16 | 2014-09-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-08-14 | 2008-04-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-08-14 | 2008-04-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140922000307 | 2014-09-22 | SURRENDER OF AUTHORITY | 2014-09-22 |
140821006136 | 2014-08-21 | BIENNIAL STATEMENT | 2014-08-01 |
120816006264 | 2012-08-16 | BIENNIAL STATEMENT | 2012-08-01 |
100824003036 | 2010-08-24 | BIENNIAL STATEMENT | 2010-08-01 |
080807002848 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
080416000547 | 2008-04-16 | CERTIFICATE OF CHANGE | 2008-04-16 |
061114000102 | 2006-11-14 | CERTIFICATE OF PUBLICATION | 2006-11-14 |
060814000027 | 2006-08-14 | APPLICATION OF AUTHORITY | 2006-08-14 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State