Name: | HENRY BUILDING PRODUCTS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Aug 2011 (14 years ago) |
Entity Number: | 4127026 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | HENRY COMPANY LLC |
Fictitious Name: | HENRY BUILDING PRODUCTS LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
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 |
---|---|---|---|
2023-08-01 | 2023-08-17 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-08-01 | 2023-08-17 | Address | 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2022-04-13 | 2023-08-01 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-04-13 | 2023-08-01 | Address | 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2019-08-01 | 2022-04-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-04-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-08-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-08-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230817003466 | 2023-08-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-17 |
230801008457 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220413001081 | 2022-04-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-12 |
210807000131 | 2021-08-07 | BIENNIAL STATEMENT | 2021-08-07 |
190801061478 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-58181 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58180 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170801007426 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803008174 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
131016002341 | 2013-10-16 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State