Name: | HELLO PRODUCTS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Nov 2009 (15 years ago) |
Date of dissolution: | 23 Sep 2024 |
Entity Number: | 3879388 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 300 park ave, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
c/o colgate-palmolive company | DOS Process Agent | 300 park ave, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2024-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-09-16 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-09-16 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-11-17 | 2020-09-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002004224 | 2024-09-23 | SURRENDER OF AUTHORITY | 2024-09-23 |
231101039609 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211102000358 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
200916000548 | 2020-09-16 | CERTIFICATE OF CHANGE | 2020-09-16 |
191104061886 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171106006792 | 2017-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
151103006636 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
131209006154 | 2013-12-09 | BIENNIAL STATEMENT | 2013-11-01 |
120209002626 | 2012-02-09 | BIENNIAL STATEMENT | 2011-11-01 |
091117000236 | 2009-11-17 | APPLICATION OF AUTHORITY | 2009-11-17 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State