Name: | BIG PROPERTIES HANA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Aug 2012 (12 years ago) |
Entity Number: | 4281668 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 353 East 58th Street, 3rd Floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PYRUS MANAGEMENT LLC | DOS Process Agent | 353 East 58th Street, 3rd Floor, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-17 | 2024-01-05 | Address | 1087 SECOND AVENUE, SUITE 2, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2018-04-23 | 2018-07-17 | Address | (Type of address: Service of Process) |
2012-08-09 | 2018-04-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105004064 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
180724002067 | 2018-07-24 | BIENNIAL STATEMENT | 2016-08-01 |
180717000059 | 2018-07-17 | CERTIFICATE OF CHANGE | 2018-07-17 |
180423000039 | 2018-04-23 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-04-23 |
121004000062 | 2012-10-04 | CERTIFICATE OF PUBLICATION | 2012-10-04 |
120809000909 | 2012-08-09 | ARTICLES OF ORGANIZATION | 2012-08-09 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State