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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HR OUTSOURCING ASSOCIATES, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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