-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
HSG CONSTRUCTORS LLC
Company Details
Name: |
HSG CONSTRUCTORS LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
14 Jan 2013 (12 years ago)
|
Entity Number: |
4345621 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
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
|
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
History
Start date |
End date |
Type |
Value |
2013-01-14
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2013-01-14
|
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 |
230120003896
|
2023-01-20
|
BIENNIAL STATEMENT
|
2023-01-01
|
210104062927
|
2021-01-04
|
BIENNIAL STATEMENT
|
2021-01-01
|
SR-62590
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-62591
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
190103060768
|
2019-01-03
|
BIENNIAL STATEMENT
|
2019-01-01
|
170103007743
|
2017-01-03
|
BIENNIAL STATEMENT
|
2017-01-01
|
150105007781
|
2015-01-05
|
BIENNIAL STATEMENT
|
2015-01-01
|
140523000605
|
2014-05-23
|
CERTIFICATE OF AMENDMENT
|
2014-05-23
|
130416000705
|
2013-04-16
|
CERTIFICATE OF PUBLICATION
|
2013-04-16
|
130114000873
|
2013-01-14
|
APPLICATION OF AUTHORITY
|
2013-01-14
|
Date of last update: 02 Feb 2025
Sources:
New York Secretary of State