Name: | HURON LAW GROUP NEW YORK, PLLC |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Jul 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2019 |
Entity Number: | 4437122 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Michigan |
Address: | 28 LIBERTY STREET, STE. 1240, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HURON LAW GROUP NEW YORK, PLLC | DOS Process Agent | 28 LIBERTY STREET, STE. 1240, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-07-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-09-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-09-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-07-26 | 2014-09-17 | Address | 30600 TELEGRAPH RD. STE. 1240, BINGHAM FARMS, MI, 48025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190924000522 | 2019-09-24 | CERTIFICATE OF TERMINATION | 2019-09-24 |
190710061223 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
SR-64373 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-64374 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170703007297 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150701007081 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
140917000701 | 2014-09-17 | CERTIFICATE OF CHANGE | 2014-09-17 |
130726000795 | 2013-07-26 | APPLICATION OF AUTHORITY | 2013-07-26 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State