Search icon

HOUSEHOLD SERVICES LLC

Company Details

Name: HOUSEHOLD SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2007 (17 years ago)
Entity Number: 3566715
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-09-03 2023-10-02 Address 250 WEST 55TH STREET, 27TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-09-26 2015-09-03 Address 888 SEVENTH AVENUE, 28TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2007-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-09-12 2013-09-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002003600 2023-10-02 BIENNIAL STATEMENT 2023-09-01
210929002069 2021-09-29 BIENNIAL STATEMENT 2021-09-29
190905060161 2019-09-05 BIENNIAL STATEMENT 2019-09-01
SR-48012 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170905007651 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150903006932 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130926006250 2013-09-26 BIENNIAL STATEMENT 2013-09-01
110928002802 2011-09-28 BIENNIAL STATEMENT 2011-09-01
091105003035 2009-11-05 BIENNIAL STATEMENT 2009-09-01
070912000083 2007-09-12 APPLICATION OF AUTHORITY 2007-09-12

Date of last update: 04 Feb 2025

Sources: New York Secretary of State