Search icon

HENSON CONTINENTAL LLC

Company Details

Name: HENSON CONTINENTAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2008 (17 years ago)
Entity Number: 3636912
ZIP code: 10005
County: Rockland
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-08-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-02-27 2012-07-19 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-02-27 2012-08-15 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200318060356 2020-03-18 BIENNIAL STATEMENT 2020-02-01
SR-97089 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-97088 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180202006103 2018-02-02 BIENNIAL STATEMENT 2018-02-01
160701006413 2016-07-01 BIENNIAL STATEMENT 2016-02-01
140325006022 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120815000186 2012-08-15 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-15
120719000447 2012-07-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-19
120716006218 2012-07-16 BIENNIAL STATEMENT 2012-02-01
120710000825 2012-07-10 CERTIFICATE OF AMENDMENT 2012-07-10

Date of last update: 03 Feb 2025

Sources: New York Secretary of State