Name: | HYLAN SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Mar 2014 (11 years ago) |
Entity Number: | 4543005 |
ZIP code: | 12207 |
County: | Richmond |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HYLAN SERVICES LLC, FLORIDA | M18000008770 | FLORIDA |
Headquarter of | HYLAN SERVICES LLC, ILLINOIS | LLC_07336144 | ILLINOIS |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-09 | 2024-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-04-27 | 2020-04-09 | Address | 950 HOLMDEL ROAD, HOLMDEL, NJ, 07733, USA (Type of address: Service of Process) |
2014-03-12 | 2017-04-27 | Address | 950 HOLMDEL ROAD, HOLMDEL, NJ, 07733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327002231 | 2024-03-27 | BIENNIAL STATEMENT | 2024-03-27 |
220406003239 | 2022-04-06 | BIENNIAL STATEMENT | 2022-03-01 |
200601062132 | 2020-06-01 | BIENNIAL STATEMENT | 2020-03-01 |
200409000097 | 2020-04-09 | CERTIFICATE OF CHANGE | 2020-04-09 |
180305007285 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
170427006020 | 2017-04-27 | BIENNIAL STATEMENT | 2016-03-01 |
140505000161 | 2014-05-05 | CERTIFICATE OF PUBLICATION | 2014-05-05 |
140312010100 | 2014-03-12 | ARTICLES OF ORGANIZATION | 2014-03-12 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State