Name: | HILAIRE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Mar 2009 (16 years ago) |
Entity Number: | 3789513 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 225 EAST 57TH STREET, 17C, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HILAIRE, LLC | DOS Process Agent | 225 EAST 57TH STREET, 17C, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-12 | 2023-03-15 | Address | 225 EAST 57TH STREET, 17C, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-03-08 | 2021-04-12 | Address | 225 EAST 36TH STREET, APT 16B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-03-10 | 2013-03-08 | Address | 225 EAST 36TH STREET APT 166, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-03-23 | 2010-03-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2009-03-23 | 2010-03-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230315002102 | 2023-03-15 | BIENNIAL STATEMENT | 2023-03-01 |
210412002003 | 2021-04-12 | BIENNIAL STATEMENT | 2021-03-01 |
130308006844 | 2013-03-08 | BIENNIAL STATEMENT | 2013-03-01 |
110401002241 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
100310000198 | 2010-03-10 | CERTIFICATE OF CHANGE | 2010-03-10 |
090323000606 | 2009-03-23 | ARTICLES OF ORGANIZATION | 2009-03-23 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State