-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
HR ADMINISTRATION, LLC
Company Details
Name: |
HR ADMINISTRATION, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
06 Jun 2011 (14 years ago)
|
Date of dissolution: |
12 Dec 2018 |
Entity Number: |
4102754 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2011-06-06
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-06-06
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-57661
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-57660
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
181212000684
|
2018-12-12
|
CERTIFICATE OF TERMINATION
|
2018-12-12
|
170628006193
|
2017-06-28
|
BIENNIAL STATEMENT
|
2017-06-01
|
150624006239
|
2015-06-24
|
BIENNIAL STATEMENT
|
2015-06-01
|
130619006193
|
2013-06-19
|
BIENNIAL STATEMENT
|
2013-06-01
|
110908000763
|
2011-09-08
|
CERTIFICATE OF PUBLICATION
|
2011-09-08
|
110606000011
|
2011-06-06
|
APPLICATION OF AUTHORITY
|
2011-06-06
|
Date of last update: 02 Feb 2025
Sources:
New York Secretary of State