Search icon

HIKO ENERGY LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HIKO ENERGY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2010 (16 years ago)
Entity Number: 3900184
ZIP code: 77079
County: Rockland
Place of Formation: New York
Address: 12140 WICKCHESTER LN, STE 100, HOUSTON, NY, United States, 77079

DOS Process Agent

Name Role Address
MARTHA LOPEZ DOS Process Agent 12140 WICKCHESTER LN, STE 100, HOUSTON, NY, United States, 77079

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
1073528
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
LLC_03752348
State:
ILLINOIS
ILLINOIS profile:

Unique Entity ID

CAGE Code:
6WBT9
UEI Expiration Date:
2014-05-03

Business Information

Activation Date:
2013-05-21
Initial Registration Date:
2013-04-15

Commercial and government entity program

CAGE number:
6WBT9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
MARC REICHMANN
Corporate URL:
http://www.hikoenergy.com/

History

Start date End date Type Value
2021-10-06 2024-01-25 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-06 2024-01-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-10-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-10-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-03-14 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
240125002787 2024-01-25 BIENNIAL STATEMENT 2024-01-25
220103003373 2022-01-03 BIENNIAL STATEMENT 2022-01-03
211006000247 2021-10-05 CERTIFICATE OF CHANGE BY ENTITY 2021-10-05
200103060595 2020-01-03 BIENNIAL STATEMENT 2020-01-01
SR-53820 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2015-03-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BOGDANSKI
Party Role:
Plaintiff
Party Name:
HIKO ENERGY LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-03-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SASSO,
Party Role:
Plaintiff
Party Name:
HIKO ENERGY LLC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2014-03-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CHEN,
Party Role:
Plaintiff
Party Name:
HIKO ENERGY LLC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State