Search icon

HENRY BUILDING PRODUCTS LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

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
2023-08-01 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)

Filings

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