Name: | HELTER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Nov 2011 (13 years ago) |
Date of dissolution: | 03 May 2021 |
Entity Number: | 4169919 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-01 | 2014-09-16 | Address | C/OUSA CORPORATE SERVICES INC., 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-11-28 | 2014-09-16 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-11-28 | 2013-11-01 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503000085 | 2021-05-03 | ARTICLES OF DISSOLUTION | 2021-05-03 |
200429060269 | 2020-04-29 | BIENNIAL STATEMENT | 2019-11-01 |
180912006393 | 2018-09-12 | BIENNIAL STATEMENT | 2017-11-01 |
151116006337 | 2015-11-16 | BIENNIAL STATEMENT | 2015-11-01 |
140916000318 | 2014-09-16 | CERTIFICATE OF CHANGE | 2014-09-16 |
131101006253 | 2013-11-01 | BIENNIAL STATEMENT | 2013-11-01 |
120217001305 | 2012-02-17 | CERTIFICATE OF PUBLICATION | 2012-02-17 |
111128000543 | 2011-11-28 | ARTICLES OF ORGANIZATION | 2011-11-28 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State