Name: | HASKEL INTERNATIONAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Mar 2013 (12 years ago) |
Entity Number: | 4377065 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | California |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-16 | 2023-03-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-03-16 | 2023-03-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-08-02 | 2020-03-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-08-02 | 2020-03-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-03-07 | 2019-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-03-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-03-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-03-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230307000061 | 2023-03-07 | BIENNIAL STATEMENT | 2023-03-01 |
210319060018 | 2021-03-19 | BIENNIAL STATEMENT | 2021-03-01 |
200316000861 | 2020-03-16 | CERTIFICATE OF CHANGE | 2020-03-16 |
190802000602 | 2019-08-02 | CERTIFICATE OF CHANGE | 2019-08-02 |
190307060202 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
SR-63144 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-63143 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170301006893 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302007982 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130611000623 | 2013-06-11 | CERTIFICATE OF PUBLICATION | 2013-06-11 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State