Name: | HELIOS VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 May 2008 (17 years ago) |
Entity Number: | 3677794 |
ZIP code: | 11553 |
County: | New York |
Place of Formation: | New York |
Address: | 50 CHARLES LINDBERGH BLVD.,, SUITE 500, UNIONDALE, NY, United States, 11553 |
Name | Role | Address |
---|---|---|
HELIOS VENTURES LLC | DOS Process Agent | 50 CHARLES LINDBERGH BLVD.,, SUITE 500, UNIONDALE, NY, United States, 11553 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-10 | 2016-05-17 | Address | 19 EAST 88TH ST APT 7D, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2012-04-06 | 2015-04-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-10-07 | 2012-04-06 | Address | 555 WEST 53RD STREET APT 1053, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-05-29 | 2011-10-07 | Address | 49 WEST 74TH STREET, APT. #3B, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180521006153 | 2018-05-21 | BIENNIAL STATEMENT | 2018-05-01 |
160517006168 | 2016-05-17 | BIENNIAL STATEMENT | 2016-05-01 |
150410000223 | 2015-04-10 | CERTIFICATE OF CHANGE | 2015-04-10 |
120517006566 | 2012-05-17 | BIENNIAL STATEMENT | 2012-05-01 |
120406000342 | 2012-04-06 | CERTIFICATE OF CHANGE | 2012-04-06 |
111007000461 | 2011-10-07 | CERTIFICATE OF CHANGE | 2011-10-07 |
100709002801 | 2010-07-09 | BIENNIAL STATEMENT | 2010-05-01 |
090416000035 | 2009-04-16 | CERTIFICATE OF PUBLICATION | 2009-04-16 |
080529000544 | 2008-05-29 | ARTICLES OF ORGANIZATION | 2008-05-29 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State