Name: | HAMMES COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Sep 2007 (17 years ago) |
Entity Number: | 3571159 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Wisconsin |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-08-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-09-21 | 2012-10-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815002264 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
SR-95684 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170919006305 | 2017-09-19 | BIENNIAL STATEMENT | 2017-09-01 |
160229006041 | 2016-02-29 | BIENNIAL STATEMENT | 2015-09-01 |
130926006208 | 2013-09-26 | BIENNIAL STATEMENT | 2013-09-01 |
121023001135 | 2012-10-23 | CERTIFICATE OF CHANGE | 2012-10-23 |
111013003162 | 2011-10-13 | BIENNIAL STATEMENT | 2011-09-01 |
090928002856 | 2009-09-28 | BIENNIAL STATEMENT | 2009-09-01 |
070921000696 | 2007-09-21 | APPLICATION OF AUTHORITY | 2007-09-21 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State