Name: | HY CITE ENTERPRISES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 2012 (13 years ago) |
Entity Number: | 4192011 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Wisconsin |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-15 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-04-15 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-01-23 | 2016-04-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102000609 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220121001538 | 2022-01-21 | BIENNIAL STATEMENT | 2022-01-21 |
200103062902 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180102007897 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160415000484 | 2016-04-15 | CERTIFICATE OF CHANGE | 2016-04-15 |
160105006280 | 2016-01-05 | BIENNIAL STATEMENT | 2016-01-01 |
140121006430 | 2014-01-21 | BIENNIAL STATEMENT | 2014-01-01 |
120416000996 | 2012-04-16 | CERTIFICATE OF PUBLICATION | 2012-04-16 |
120123000633 | 2012-01-23 | APPLICATION OF AUTHORITY | 2012-01-23 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-04-16 | 2019-05-03 | Misrepresentation | Yes | 1143.00 | Bill Reduced |
2018-07-13 | 2018-07-31 | Non-Delivery of Service | Yes | 500.00 | Credit Card Refund and/or Contract Cancelled |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State