Name: | HAMMES REALTY SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jul 2015 (10 years ago) |
Entity Number: | 4788914 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Wisconsin |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-07-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-07-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE AMERICAS, SUITE 501, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705003447 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
220330001159 | 2022-03-30 | BIENNIAL STATEMENT | 2021-07-01 |
190808060524 | 2019-08-08 | BIENNIAL STATEMENT | 2019-07-01 |
SR-106209 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-106208 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170810006348 | 2017-08-10 | BIENNIAL STATEMENT | 2017-07-01 |
151007000372 | 2015-10-07 | CERTIFICATE OF PUBLICATION | 2015-10-07 |
150714000207 | 2015-07-14 | APPLICATION OF AUTHORITY | 2015-07-14 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State