Name: | HH ALLEGIANCE NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Apr 2007 (18 years ago) |
Entity Number: | 3503924 |
ZIP code: | 10005 |
County: | Chautauqua |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-09-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-07-26 | 2011-09-01 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2007-04-16 | 2007-07-26 | Address | 40 COLVIN AVENUE, STE. 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-46645 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-46644 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150416006205 | 2015-04-16 | BIENNIAL STATEMENT | 2015-04-01 |
130614006329 | 2013-06-14 | BIENNIAL STATEMENT | 2013-04-01 |
110901000654 | 2011-09-01 | CERTIFICATE OF CHANGE | 2011-09-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State