Name: | HAWTHORNE HYDROPONICS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Mar 2015 (10 years ago) |
Entity Number: | 4721041 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-03-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-03-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-03-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230307001401 | 2023-03-07 | BIENNIAL STATEMENT | 2023-03-01 |
210315060605 | 2021-03-15 | BIENNIAL STATEMENT | 2021-03-01 |
190306061003 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
SR-70598 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70599 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170321006263 | 2017-03-21 | BIENNIAL STATEMENT | 2017-03-01 |
150626000459 | 2015-06-26 | CERTIFICATE OF PUBLICATION | 2015-06-26 |
150406000365 | 2015-04-06 | CERTIFICATE OF CORRECTION | 2015-04-06 |
150305000515 | 2015-03-05 | APPLICATION OF AUTHORITY | 2015-03-05 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State