Search icon

HONESTWAY LLC

Company Details

Name: HONESTWAY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Jun 2011 (14 years ago)
Date of dissolution: 17 Feb 2023
Entity Number: 4109373
ZIP code: 12210
County: Lewis
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210

History

Start date End date Type Value
2014-07-08 2023-02-17 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2014-07-08 2023-02-17 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2011-06-21 2014-07-08 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2011-06-21 2014-07-08 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230217003317 2023-02-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-17
210630001534 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190603061347 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170605006830 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150625006045 2015-06-25 BIENNIAL STATEMENT 2015-06-01
140708000573 2014-07-08 CERTIFICATE OF CHANGE 2014-07-08
130718006020 2013-07-18 BIENNIAL STATEMENT 2013-06-01
110825001008 2011-08-25 CERTIFICATE OF PUBLICATION 2011-08-25
110621000281 2011-06-21 ARTICLES OF ORGANIZATION 2011-06-21

Date of last update: 09 Mar 2025

Sources: New York Secretary of State