Name: | H. PILLAR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Apr 2013 (12 years ago) |
Entity Number: | 4389305 |
ZIP code: | 12207 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ZENBUSINESS INC. | DOS Process Agent | 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ZENBUSINESS INC. | Agent | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-05 | 2025-01-29 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-04-05 | 2025-01-29 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2019-06-27 | 2024-04-05 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2013-04-16 | 2024-04-05 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2013-04-16 | 2019-06-27 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129003419 | 2025-01-29 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-29 |
240405002889 | 2024-04-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-04 |
231128010239 | 2023-09-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-09-29 |
190627002029 | 2019-06-27 | BIENNIAL STATEMENT | 2019-04-01 |
130416000728 | 2013-04-16 | ARTICLES OF ORGANIZATION | 2013-04-16 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State