Name: | HEHMEYER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Dec 2006 (18 years ago) |
Date of dissolution: | 11 Dec 2023 |
Entity Number: | 3452687 |
ZIP code: | 60523 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3719 spring road, OAK BROOK, IL, United States, 60523 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 3719 spring road, OAK BROOK, IL, United States, 60523 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-02-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-02-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-02-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-03-30 | 2017-02-06 | Name | HTG CAPITAL PARTNERS, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240215001319 | 2023-12-11 | SURRENDER OF AUTHORITY | 2023-12-11 |
SR-45516 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-45515 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170206000342 | 2017-02-06 | CERTIFICATE OF AMENDMENT | 2017-02-06 |
130207006577 | 2013-02-07 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State