Name: | HITACHI GLOBAL AIR POWER US, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Mar 2013 (12 years ago) |
Entity Number: | 4372046 |
ZIP code: | 10005 |
County: | New York |
Foreign Legal Name: | HITACHI GLOBAL AIR POWER US, LLC |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SULLAIR, LLC | DOS Process Agent | 28 LIBERTY STREET, 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 |
---|---|---|---|
2023-03-01 | 2023-09-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-03-01 | 2023-09-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-03-05 | 2023-03-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-03-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-03-11 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-03-11 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230929003677 | 2023-09-29 | CERTIFICATE OF AMENDMENT | 2023-09-29 |
230301005022 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210304060822 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
190305060603 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
SR-63035 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-63034 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170301006888 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302007956 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130611000618 | 2013-06-11 | CERTIFICATE OF PUBLICATION | 2013-06-11 |
130311000869 | 2013-03-11 | APPLICATION OF AUTHORITY | 2013-03-11 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State