Search icon

HERNANDEZ PROPERTIES, LLC

Company Details

Name: HERNANDEZ PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 2010 (15 years ago)
Entity Number: 3936933
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 broadway ste r, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 418 broadway ste r, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-04-02 2024-11-07 Address 468 EAST 141ST ST. APT. 2, BRONX, NY, 10454, USA (Type of address: Service of Process)
2024-04-02 2024-11-07 Address 468 EAST 141ST ST APT. 2, BRONX, NY, 10454, USA (Type of address: Registered Agent)
2019-05-31 2024-04-02 Address 468 EAST 141ST ST. APT. 2, BRONX, NY, 10454, USA (Type of address: Service of Process)
2019-05-31 2024-04-02 Address 468 EAST 141ST ST APT. 2, BRONX, NY, 10454, USA (Type of address: Registered Agent)
2012-07-12 2019-05-31 Address 7014 13TH AVE, STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2010-04-14 2019-05-31 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2010-04-14 2012-07-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107000994 2024-08-29 CERTIFICATE OF CHANGE BY ENTITY 2024-08-29
240402005111 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220310003954 2022-03-10 BIENNIAL STATEMENT 2020-04-01
190531000134 2019-05-31 CERTIFICATE OF CHANGE 2019-05-31
170710006020 2017-07-10 BIENNIAL STATEMENT 2016-04-01
120712002853 2012-07-12 BIENNIAL STATEMENT 2012-04-01
100414000787 2010-04-14 ARTICLES OF ORGANIZATION 2010-04-14

Date of last update: 03 Feb 2025

Sources: New York Secretary of State