Search icon

HLX FINANCIAL HOLDINGS, LLC

Company Details

Name: HLX FINANCIAL HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2010 (15 years ago)
Entity Number: 3933179
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

History

Start date End date Type Value
2021-09-29 2024-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-09-29 2024-04-30 Address 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-04-02 2021-09-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-09-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-04-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 19801, USA (Type of address: Service of Process)
2010-04-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 19801, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240430024904 2024-04-30 BIENNIAL STATEMENT 2024-04-30
220907000929 2022-09-07 BIENNIAL STATEMENT 2022-04-01
210929001694 2021-09-28 CERTIFICATE OF CHANGE BY ENTITY 2021-09-28
200402060230 2020-04-02 BIENNIAL STATEMENT 2020-04-01
SR-54355 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-54356 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180405006383 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160401006998 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140401006187 2014-04-01 BIENNIAL STATEMENT 2014-04-01
120410006019 2012-04-10 BIENNIAL STATEMENT 2012-04-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State