THE HB EFFECT, LLC

Name: | THE HB EFFECT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Sep 2014 (11 years ago) |
Entity Number: | 4640638 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
C/O ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-19 | 2025-05-23 | Address | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2024-09-19 | 2025-05-23 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2024-02-28 | 2024-09-19 | Address | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2024-02-28 | 2024-09-19 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2020-09-09 | 2024-02-28 | Address | 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523002598 | 2025-05-22 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-22 |
240919001852 | 2024-09-19 | BIENNIAL STATEMENT | 2024-09-19 |
240228001602 | 2024-02-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-19 |
220906002603 | 2022-09-06 | BIENNIAL STATEMENT | 2022-09-01 |
200909060991 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State