-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
HALCYON ACCESS LLC
Company Details
Name: |
HALCYON ACCESS LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
02 Sep 2008 (16 years ago)
|
Date of dissolution: |
03 Nov 2016 |
Entity Number: |
3715199 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2008-09-02
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2008-09-02
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-50616
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-50615
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
161103000126
|
2016-11-03
|
CERTIFICATE OF TERMINATION
|
2016-11-03
|
160906006070
|
2016-09-06
|
BIENNIAL STATEMENT
|
2016-09-01
|
140902006044
|
2014-09-02
|
BIENNIAL STATEMENT
|
2014-09-01
|
120911006130
|
2012-09-11
|
BIENNIAL STATEMENT
|
2012-09-01
|
081124000535
|
2008-11-24
|
CERTIFICATE OF PUBLICATION
|
2008-11-24
|
080902000058
|
2008-09-02
|
APPLICATION OF AUTHORITY
|
2008-09-02
|
Date of last update: 03 Feb 2025
Sources:
New York Secretary of State