Search icon

HIGH STRUCTURAL ERECTORS LLC

Company Details

Name: HIGH STRUCTURAL ERECTORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2013 (11 years ago)
Entity Number: 4486553
ZIP code: 10005
County: Albany
Place of Formation: Pennsylvania
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2023-05-12 2023-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-05-12 2023-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-09-30 2023-05-12 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-05-12 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-07-05 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-07-05 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-01-28 2019-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-11-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-11-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231101034358 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230512003350 2023-05-11 CERTIFICATE OF CHANGE BY ENTITY 2023-05-11
220930016616 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017239 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211112000801 2021-11-12 BIENNIAL STATEMENT 2021-11-12
191101061017 2019-11-01 BIENNIAL STATEMENT 2019-11-01
190705000004 2019-07-05 CERTIFICATE OF CHANGE 2019-07-05
SR-65555 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-65554 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171102006044 2017-11-02 BIENNIAL STATEMENT 2017-11-01

Date of last update: 01 Feb 2025

Sources: New York Secretary of State