Search icon

HASKEL INTERNATIONAL, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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