Search icon

HERFF JONES, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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