Search icon

HURMOSO LLC

Company Details

Name: HURMOSO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Nov 2012 (12 years ago)
Date of dissolution: 08 Jun 2018
Entity Number: 4324326
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 43-42 45TH STREET #2G, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 43-42 45TH STREET #2G, SUNNYSIDE, NY, United States, 11104

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-11-27 2013-01-08 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-11-27 2013-01-08 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180608000708 2018-06-08 ARTICLES OF DISSOLUTION 2018-06-08
161107006867 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141112006375 2014-11-12 BIENNIAL STATEMENT 2014-11-01
130225000498 2013-02-25 CERTIFICATE OF PUBLICATION 2013-02-25
130108001017 2013-01-08 CERTIFICATE OF CHANGE 2013-01-08
121127000251 2012-11-27 ARTICLES OF ORGANIZATION 2012-11-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4839095000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HURMOSO
Recipient Name Raw HURMOSO
Recipient DUNS 804158066
Recipient Address 4342 45TH ST APT 2G, SUNNYSIDE, QUEENS, NEW YORK, 11104-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 243.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 26 Mar 2025

Sources: New York Secretary of State