Name: | HYK PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Oct 2013 (11 years ago) |
Entity Number: | 4477332 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-27 | 2023-10-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-12-27 | 2021-10-27 | Address | 28-18 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2016-04-18 | 2018-12-27 | Address | 35-11 36TH STREET, 3RD FL, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
2013-10-24 | 2016-04-18 | Address | 35-11 36TH STREET, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231012000036 | 2023-10-12 | BIENNIAL STATEMENT | 2023-10-01 |
211119000887 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
211027000715 | 2021-10-26 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-26 |
191004060235 | 2019-10-04 | BIENNIAL STATEMENT | 2019-10-01 |
181227006277 | 2018-12-27 | BIENNIAL STATEMENT | 2017-10-01 |
160418006249 | 2016-04-18 | BIENNIAL STATEMENT | 2015-10-01 |
140221000536 | 2014-02-21 | CERTIFICATE OF PUBLICATION | 2014-02-21 |
131024000386 | 2013-10-24 | ARTICLES OF ORGANIZATION | 2013-10-24 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State