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 |
Name | Role | Address |
---|---|---|
OLD HH, LLC | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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