Name: | HAWKEYE GOLD, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Dec 2007 (17 years ago) |
Entity Number: | 3605803 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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 | 2023-12-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-06-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-12-17 | 2023-12-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-12-17 | 2011-06-30 | Address | PO BOX 2523, AMES, IA, 50010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231213023635 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
220425003313 | 2022-04-25 | BIENNIAL STATEMENT | 2021-12-01 |
191202060502 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-48781 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171215006113 | 2017-12-15 | BIENNIAL STATEMENT | 2017-12-01 |
160108006118 | 2016-01-08 | BIENNIAL STATEMENT | 2015-12-01 |
131223006111 | 2013-12-23 | BIENNIAL STATEMENT | 2013-12-01 |
120110003314 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
110630000493 | 2011-06-30 | CERTIFICATE OF CHANGE | 2011-06-30 |
091229002815 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State