Search icon

HR DIRECTIONS, LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 600 mamaroneck avenue #400, HARRISON, NY, 10528

DOS Process Agent

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

History

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)

Filings

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