Search icon

HURRYDATE, LLC

Company Details

Name: HURRYDATE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Mar 2007 (18 years ago)
Date of dissolution: 29 Oct 2020
Entity Number: 3489211
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-10-23 2013-07-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-03-14 2012-10-23 Address 875 AVENUE OF AMERICAS S-501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201029000579 2020-10-29 CERTIFICATE OF TERMINATION 2020-10-29
190305061124 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170328006008 2017-03-28 BIENNIAL STATEMENT 2017-03-01
150330006101 2015-03-30 BIENNIAL STATEMENT 2015-03-01
130722000062 2013-07-22 CERTIFICATE OF CHANGE 2013-07-22
121023000047 2012-10-23 CERTIFICATE OF CHANGE 2012-10-23
110425002171 2011-04-25 BIENNIAL STATEMENT 2011-03-01
090708002241 2009-07-08 BIENNIAL STATEMENT 2009-03-01
070717000035 2007-07-17 CERTIFICATE OF PUBLICATION 2007-07-17
070314000662 2007-03-14 APPLICATION OF AUTHORITY 2007-03-14

Date of last update: 17 Jan 2025

Sources: New York Secretary of State