Name: | HRB SUPPLY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Feb 2014 (11 years ago) |
Entity Number: | 4528149 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-02-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-02-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-02-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205000009 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
220222000011 | 2022-02-22 | BIENNIAL STATEMENT | 2022-02-22 |
200203060169 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-66615 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-66616 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180206006517 | 2018-02-06 | BIENNIAL STATEMENT | 2018-02-01 |
160202007001 | 2016-02-02 | BIENNIAL STATEMENT | 2016-02-01 |
140422000119 | 2014-04-22 | CERTIFICATE OF PUBLICATION | 2014-04-22 |
140212000159 | 2014-02-12 | APPLICATION OF AUTHORITY | 2014-02-12 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State