Name: | NORTHEAST HEARING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Dec 2007 (17 years ago) |
Entity Number: | 3602424 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NORTHEAST HEARING LLC, CONNECTICUT | 0928483 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-04-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-04-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-12-18 | 2016-04-12 | Address | 131 ENTERPRISE DRIVE, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
2007-12-07 | 2009-12-18 | Address | 270 MOUNT HOPE DRIVE, ALBANY, NY, 12202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204004533 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
211209000621 | 2021-12-09 | BIENNIAL STATEMENT | 2021-12-09 |
191202060141 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-48680 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48681 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181109006275 | 2018-11-09 | BIENNIAL STATEMENT | 2017-12-01 |
160412000185 | 2016-04-12 | CERTIFICATE OF CHANGE | 2016-04-12 |
140311000091 | 2014-03-11 | CERTIFICATE OF PUBLICATION | 2014-03-11 |
131218002185 | 2013-12-18 | BIENNIAL STATEMENT | 2013-12-01 |
111230002065 | 2011-12-30 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State