Name: | HDNET, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Oct 2006 (18 years ago) |
Entity Number: | 3430211 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NY, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HDNET, LLC | DOS Process Agent | 28 LIBERTY STREET, NY, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-23 | 2024-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-03-23 | 2024-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-10-20 | 2020-03-23 | Address | 8269 E 23RD AVE, DENVER, CO, 80238, USA (Type of address: Service of Process) |
2006-10-27 | 2010-10-20 | Address | 2400 N. ULSTER STREET, DENVER, CO, 80238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002005638 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221004001074 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
200323000068 | 2020-03-23 | CERTIFICATE OF CHANGE | 2020-03-23 |
101020002386 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
061027000651 | 2006-10-27 | APPLICATION OF AUTHORITY | 2006-10-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State