Search icon

OLD HH, LLC

Company Details

Name: OLD HH, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Dec 2012 (12 years ago)
Entity Number: 4329238
ZIP code: 10005
County: New York
Foreign Legal Name: OLD HH, LLC
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
OLD HH, LLC DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2022-08-30 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-08-30 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-08-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-08-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-12-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-12-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203000043 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221205003334 2022-12-05 BIENNIAL STATEMENT 2022-12-01
220830003730 2022-08-30 CERTIFICATE OF AMENDMENT 2022-08-30
201215060046 2020-12-15 BIENNIAL STATEMENT 2020-12-01
190214060528 2019-02-14 BIENNIAL STATEMENT 2018-12-01
SR-62271 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-62270 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
161207006461 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141222006415 2014-12-22 BIENNIAL STATEMENT 2014-12-01
130313000289 2013-03-13 CERTIFICATE OF PUBLICATION 2013-03-13

Date of last update: 02 Feb 2025

Sources: New York Secretary of State