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