Name: | HD CARRIER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Mar 2015 (10 years ago) |
Entity Number: | 4720489 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Nevada |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-28 | 2023-03-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-03-10 | 2021-04-28 | Address | 170 S. GREEN VALLEY PKWY, STE., SUITE 300, HENDERSON, NV, 89074, USA (Type of address: Service of Process) |
2019-03-07 | 2021-03-10 | Address | 170 S. GREEN VALLEY PARKWAY, SUITE 300, HENDERSON, NV, 89074, USA (Type of address: Service of Process) |
2015-03-04 | 2019-03-07 | Address | 701 NORTH GREEN VALLEY PKWY, SUITE 200, HENDERSON, NV, 89074, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230302000032 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
210428000328 | 2021-04-28 | CERTIFICATE OF CHANGE | 2021-04-28 |
210310060477 | 2021-03-10 | BIENNIAL STATEMENT | 2021-03-01 |
190307060576 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
150528001051 | 2015-05-28 | CERTIFICATE OF PUBLICATION | 2015-05-28 |
150304000831 | 2015-03-04 | APPLICATION OF AUTHORITY | 2015-03-04 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State