Name: | HERMIDA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jun 2007 (18 years ago) |
Entity Number: | 3529159 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O STRUCK-OFF COMPANIES LLC | DOS Process Agent | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-08 | 2011-07-12 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2010-10-08 | 2011-07-12 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2010-09-20 | 2010-10-08 | Address | (Type of address: Registered Agent) |
2010-09-20 | 2010-10-08 | Address | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-06-11 | 2010-09-20 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-06-11 | 2010-09-20 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110712000216 | 2011-07-12 | CERTIFICATE OF CHANGE | 2011-07-12 |
101008000543 | 2010-10-08 | CERTIFICATE OF CHANGE | 2010-10-08 |
100920000478 | 2010-09-20 | CERTIFICATE OF CHANGE | 2010-09-20 |
090608002099 | 2009-06-08 | BIENNIAL STATEMENT | 2009-06-01 |
070910000517 | 2007-09-10 | CERTIFICATE OF PUBLICATION | 2007-09-10 |
070611000942 | 2007-06-11 | ARTICLES OF ORGANIZATION | 2007-06-11 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State