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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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