Search icon

HWC 2 EAST 55, LLC

Company Details

Name: HWC 2 EAST 55, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2006 (18 years ago)
Entity Number: 3407566
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-06-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-08-23 2012-06-11 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-12-07 2010-08-23 Address AIN & BANK PC, 1900 M ST NW STE 600, WASHINGTON, DC, 20036, USA (Type of address: Service of Process)
2006-08-31 2006-12-07 Address AIN & BANK, PC, 1900 M STREET N.W. SUITE 1600, WASHINGTON, DC, 20008, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801027216 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220816001144 2022-08-16 BIENNIAL STATEMENT 2022-08-01
200806060573 2020-08-06 BIENNIAL STATEMENT 2020-08-01
SR-93244 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180806007451 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160803006920 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140801006071 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120815006339 2012-08-15 BIENNIAL STATEMENT 2012-08-01
120611000181 2012-06-11 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-11
100823002402 2010-08-23 BIENNIAL STATEMENT 2010-08-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State