Name: | HYLJ LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Dec 2014 (10 years ago) |
Entity Number: | 4678017 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-12-26 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-12-26 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-07-26 | 2022-09-30 | Address | 90 STATE STREET, Ste 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-07-26 | 2022-09-29 | Address | 90 state street, ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-12-10 | 2021-07-26 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-12-10 | 2021-07-26 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241226000861 | 2024-12-26 | BIENNIAL STATEMENT | 2024-12-26 |
220930002185 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019385 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210726001126 | 2021-07-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-22 |
161221006195 | 2016-12-21 | BIENNIAL STATEMENT | 2016-12-01 |
141210000425 | 2014-12-10 | ARTICLES OF ORGANIZATION | 2014-12-10 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State