Name: | HKO EMPIRE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Mar 2013 (12 years ago) |
Entity Number: | 4376060 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 12 HALL STREET STE 200, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
HKO EMPIRE LLC | DOS Process Agent | 12 HALL STREET STE 200, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-09 | 2025-03-13 | Address | 12 HALL STREET STE 200, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2018-11-26 | 2023-03-09 | Address | 12 HALL STREET STE 200, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2013-03-19 | 2018-11-26 | Address | 12 HALL STREET, SUITE 200, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313003687 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
230309001605 | 2023-03-09 | BIENNIAL STATEMENT | 2023-03-01 |
210308060887 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190311060476 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
181126006215 | 2018-11-26 | BIENNIAL STATEMENT | 2017-03-01 |
130522000918 | 2013-05-22 | CERTIFICATE OF PUBLICATION | 2013-05-22 |
130319000546 | 2013-03-19 | ARTICLES OF ORGANIZATION | 2013-03-19 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State