Name: | HUSKY FINCO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Sep 2013 (11 years ago) |
Entity Number: | 4460297 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HUSKY FINCO, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-03 | 2023-09-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-09-18 | 2019-01-28 | Address | 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230902000395 | 2023-09-02 | BIENNIAL STATEMENT | 2023-09-01 |
210901003208 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190903062815 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-64935 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180305009057 | 2018-03-05 | BIENNIAL STATEMENT | 2017-09-01 |
170418006244 | 2017-04-18 | BIENNIAL STATEMENT | 2015-09-01 |
130918000125 | 2013-09-18 | APPLICATION OF AUTHORITY | 2013-09-18 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State