Name: | HCS 4J LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Nov 2014 (10 years ago) |
Entity Number: | 4671590 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 418 EAST 59TH STREET, APT 34B, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HESTER SERAFINI | DOS Process Agent | 418 EAST 59TH STREET, APT 34B, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-21 | 2024-11-06 | Address | 418 EAST 59TH STREET, APT 34B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-06-19 | 2020-01-21 | Address | 60 EAST 42ND STREET, SUITE 1133, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2014-11-25 | 2015-06-19 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106000031 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
221107000391 | 2022-11-07 | BIENNIAL STATEMENT | 2022-11-01 |
201109060455 | 2020-11-09 | BIENNIAL STATEMENT | 2020-11-01 |
200121060099 | 2020-01-21 | BIENNIAL STATEMENT | 2018-11-01 |
150619000830 | 2015-06-19 | CERTIFICATE OF CHANGE | 2015-06-19 |
150428000716 | 2015-04-28 | CERTIFICATE OF PUBLICATION | 2015-04-28 |
141125010136 | 2014-11-25 | ARTICLES OF ORGANIZATION | 2014-11-25 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State