Name: | HONOR BROTHERS HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Apr 2013 (12 years ago) |
Entity Number: | 4383200 |
ZIP code: | 77036 |
County: | Albany |
Place of Formation: | New York |
Address: | 9800 CENTRE PARKWAY SUITE 802, HOUSTON, TX, United States, 77036 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
C/O CHANG & LIN, P.C. | DOS Process Agent | 9800 CENTRE PARKWAY SUITE 802, HOUSTON, TX, United States, 77036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-09 | 2025-05-09 | Address | 9800 CENTRE PARKWAY SUITE 802, HOUSTON, TX, 77036, USA (Type of address: Service of Process) |
2023-05-09 | 2025-05-09 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2022-07-18 | 2023-05-09 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2022-07-18 | 2023-05-09 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2021-08-05 | 2022-07-18 | Address | 100 WALL STREET, SUITE 503, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509001897 | 2025-05-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-08 |
230509004235 | 2023-05-09 | BIENNIAL STATEMENT | 2023-04-01 |
220718000709 | 2022-07-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-15 |
210805001501 | 2021-07-29 | CERTIFICATE OF CHANGE BY AGENT | 2021-07-29 |
190131060389 | 2019-01-31 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State