Name: | HERFF JONES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Apr 2015 (10 years ago) |
Entity Number: | 4741737 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Indiana |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-26 | 2023-10-18 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2023-04-26 | 2023-10-18 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-04-02 | 2023-04-26 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-04-02 | 2023-04-26 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2019-02-07 | 2022-04-02 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2019-02-07 | 2022-04-02 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2015-04-14 | 2019-02-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231018001591 | 2023-10-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-17 |
230426003780 | 2023-04-26 | BIENNIAL STATEMENT | 2023-04-01 |
220402001165 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
210413060331 | 2021-04-13 | BIENNIAL STATEMENT | 2021-04-01 |
190426060078 | 2019-04-26 | BIENNIAL STATEMENT | 2019-04-01 |
190207000010 | 2019-02-07 | CERTIFICATE OF CHANGE | 2019-02-07 |
170428006125 | 2017-04-28 | BIENNIAL STATEMENT | 2017-04-01 |
150605000483 | 2015-06-05 | CERTIFICATE OF PUBLICATION | 2015-06-05 |
150414000517 | 2015-04-14 | APPLICATION OF AUTHORITY | 2015-04-14 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State