Name: | HAYDEN-MCNEIL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Dec 2007 (17 years ago) |
Entity Number: | 3604711 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2025-03-18 | Address | ATTN GENERAL COUNSEL, 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Service of Process) |
2019-12-05 | 2023-12-01 | Address | ATTN GENERAL COUNSEL, 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Service of Process) |
2007-12-13 | 2019-12-05 | Address | ATTN GENERAL COUNSEL, 175 FIFTH AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318000595 | 2025-03-17 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-17 |
231201038156 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211230002151 | 2021-12-30 | BIENNIAL STATEMENT | 2021-12-30 |
191205060610 | 2019-12-05 | BIENNIAL STATEMENT | 2019-12-01 |
171220006255 | 2017-12-20 | BIENNIAL STATEMENT | 2017-12-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State