Name: | HRB DEVELOPMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Apr 2014 (11 years ago) |
Entity Number: | 4565766 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Missouri |
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 | 2023-04-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-04-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-04-23 | 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 |
---|---|---|---|
230428000011 | 2023-04-28 | BIENNIAL STATEMENT | 2022-04-01 |
210422060258 | 2021-04-22 | BIENNIAL STATEMENT | 2020-04-01 |
190417060293 | 2019-04-17 | BIENNIAL STATEMENT | 2018-04-01 |
SR-67363 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-67362 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170421006207 | 2017-04-21 | BIENNIAL STATEMENT | 2016-04-01 |
140701000238 | 2014-07-01 | CERTIFICATE OF PUBLICATION | 2014-07-01 |
140423000262 | 2014-04-23 | APPLICATION OF AUTHORITY | 2014-04-23 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State