Name: | HR DIRECTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Apr 2010 (15 years ago) |
Entity Number: | 3940485 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | North Carolina |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 600 mamaroneck avenue #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-13 | 2022-12-02 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-04-13 | 2022-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-12-02 | 2024-04-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-12-02 | 2024-04-25 | Address | 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-03-27 | 2023-04-13 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2015-03-27 | 2023-04-13 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2010-04-22 | 2015-03-27 | Address | 111 8TH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425000972 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
221202000933 | 2022-11-30 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-30 |
230413002045 | 2022-07-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-29 |
220408000587 | 2022-04-08 | BIENNIAL STATEMENT | 2022-04-01 |
200422060124 | 2020-04-22 | BIENNIAL STATEMENT | 2020-04-01 |
180420006261 | 2018-04-20 | BIENNIAL STATEMENT | 2018-04-01 |
160401006437 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
150327000327 | 2015-03-27 | CERTIFICATE OF CHANGE | 2015-03-27 |
120611002159 | 2012-06-11 | BIENNIAL STATEMENT | 2012-04-01 |
100422000838 | 2010-04-22 | APPLICATION OF AUTHORITY | 2010-04-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State