Search icon

HR OUTSOURCING ASSOCIATES, LLC

Company Details

Name: HR OUTSOURCING ASSOCIATES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Dec 2014 (10 years ago)
Entity Number: 4685057
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
HR OUTSOURCING ASSOCIATES, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-05-14 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-14 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-11-27 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-11-27 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-12-26 2018-11-27 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204005336 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221205002428 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201203060897 2020-12-03 BIENNIAL STATEMENT 2020-12-01
SR-109567 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
SR-109568 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
181213006056 2018-12-13 BIENNIAL STATEMENT 2018-12-01
181127000710 2018-11-27 CERTIFICATE OF CHANGE 2018-11-27
170810006308 2017-08-10 BIENNIAL STATEMENT 2016-12-01
150304000249 2015-03-04 CERTIFICATE OF PUBLICATION 2015-03-04
141226000094 2014-12-26 APPLICATION OF AUTHORITY 2014-12-26

Date of last update: 01 Feb 2025

Sources: New York Secretary of State