Search icon

HOUSTON BOWERY CONNECTION LLC

Company Details

Name: HOUSTON BOWERY CONNECTION LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 2014 (10 years ago)
Entity Number: 4629042
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-10-10 2024-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-10-10 2024-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-02-16 2023-10-10 Address c/o corporation service company, 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-02-16 2023-10-10 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-08-05 2022-02-16 Address 111 EIGHT AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2020-02-25 2022-02-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2020-01-15 2020-08-05 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-01-28 2020-02-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-05-11 2020-01-15 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240801042853 2024-08-01 BIENNIAL STATEMENT 2024-08-01
231010001777 2023-10-09 CERTIFICATE OF CHANGE BY ENTITY 2023-10-09
220819001919 2022-08-19 BIENNIAL STATEMENT 2022-08-01
220216002421 2022-02-15 CERTIFICATE OF CHANGE BY ENTITY 2022-02-15
200805000389 2020-08-05 CERTIFICATE OF CHANGE 2020-08-05
200803062450 2020-08-03 BIENNIAL STATEMENT 2020-08-01
200225000585 2020-02-25 CERTIFICATE OF CHANGE 2020-02-25
200115000426 2020-01-15 CERTIFICATE OF CHANGE 2020-01-15
SR-105377 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180801006973 2018-08-01 BIENNIAL STATEMENT 2018-08-01

Date of last update: 01 Feb 2025

Sources: New York Secretary of State