Name: | JUSTIN HWA & ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Aug 2014 (11 years ago) |
Entity Number: | 4626740 |
ZIP code: | 54952 |
County: | Kings |
Place of Formation: | New York |
Address: | 2859 VILLA WAY, MENASHA, WI, United States, 54952 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LN9LGVA47834 | 2023-05-13 | 2859 VILLA WAY, MENASHA, WI, 54952, 8847, USA | 3417 KNIGHTON HILL DR, HOUSTON, TX, 77025, 1959, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | STREAMLINE COST SOLUTIONS |
URL | streamlinecost.com |
Congressional District | 08 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-05-16 |
Initial Registration Date | 2020-03-27 |
Entity Start Date | 2014-08-25 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541330, 541512, 541611, 541618, 541990 |
Product and Service Codes | R425 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JUSTIN HWA |
Address | 3417 KNIGHTON HILL DR, HOUSTON, TX, 77025, 1959, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JUSTIN HWA |
Address | 3417 KNIGHTON HILL DR, HOUSTON, TX, 77025, 1959, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
JUSTIN HWA | DOS Process Agent | 2859 VILLA WAY, MENASHA, WI, United States, 54952 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-16 | 2018-08-14 | Address | 34 35TH STREET, 6TH FLOOR, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2014-08-25 | 2015-04-16 | Address | 317 28TH ST, UNION CITY, NJ, 07087, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200805060394 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
200107000654 | 2020-01-07 | CERTIFICATE OF AMENDMENT | 2020-01-07 |
180814006488 | 2018-08-14 | BIENNIAL STATEMENT | 2018-08-01 |
160819006217 | 2016-08-19 | BIENNIAL STATEMENT | 2016-08-01 |
150917000460 | 2015-09-17 | CERTIFICATE OF PUBLICATION | 2015-09-17 |
150416000678 | 2015-04-16 | CERTIFICATE OF CHANGE | 2015-04-16 |
140825010260 | 2014-08-25 | ARTICLES OF ORGANIZATION | 2014-08-25 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State