Search icon

NORTHEAST HEARING LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of NORTHEAST HEARING LLC, CONNECTICUT 0928483 CONNECTICUT

Agent

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

DOS Process Agent

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

History

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)

Filings

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