Search icon

HITACHI GLOBAL AIR POWER US, LLC

Company Details

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

DOS Process Agent

Name Role Address
SULLAIR, LLC DOS Process Agent 28 LIBERTY STREET, 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
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)

Filings

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