Name: | H'Y2 TALLEYRAND, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Feb 2014 (11 years ago) |
Date of dissolution: | 31 Dec 2020 |
Entity Number: | 4531708 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
H'Y2 TALLEYRAND, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-02-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-02-19 | 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 |
---|---|---|---|
201231000010 | 2020-12-31 | CERTIFICATE OF TERMINATION | 2020-12-31 |
200203061257 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-104834 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-104835 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180718006089 | 2018-07-18 | BIENNIAL STATEMENT | 2018-02-01 |
160408006216 | 2016-04-08 | BIENNIAL STATEMENT | 2016-02-01 |
140414000315 | 2014-04-14 | CERTIFICATE OF PUBLICATION | 2014-04-14 |
140219001174 | 2014-02-19 | APPLICATION OF AUTHORITY | 2014-02-19 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State