Name: | 3HB HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jan 2015 (10 years ago) |
Entity Number: | 4703028 |
ZIP code: | 10033 |
County: | New York |
Place of Formation: | New York |
Address: | 180 CABRINI BLVD. #31, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 180 CABRINI BLVD. #31, NEW YORK, NY, United States, 10033 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-10 | 2025-01-06 | Address | 180 CABRINI BLVD. #31, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
2016-08-24 | 2018-10-10 | Address | 103 W 118TH ST #3A, NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
2015-01-30 | 2016-08-24 | Address | 59 CALTON RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106004924 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230102000259 | 2023-01-02 | BIENNIAL STATEMENT | 2023-01-01 |
210121060391 | 2021-01-21 | BIENNIAL STATEMENT | 2021-01-01 |
190110060429 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
181010000110 | 2018-10-10 | CERTIFICATE OF CHANGE | 2018-10-10 |
171214006258 | 2017-12-14 | BIENNIAL STATEMENT | 2017-01-01 |
160824000146 | 2016-08-24 | CERTIFICATE OF CHANGE | 2016-08-24 |
150528000981 | 2015-05-28 | CERTIFICATE OF PUBLICATION | 2015-05-28 |
150130010264 | 2015-01-30 | ARTICLES OF ORGANIZATION | 2015-01-30 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State