Name: | HAYDEN CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jul 2015 (10 years ago) |
Entity Number: | 4796323 |
ZIP code: | 11228 |
County: | New York |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE STE 202, BROOKLYN, NY, United States, 11228 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493004GYIR7LUTWJE13 | 4796323 | US-NY | GENERAL | ACTIVE | 2015-07-28 | |||||||||||||||||||
|
Legal | C/O UNITED STATES CORPORATION AGENTS INC, 7014 13TH AVENUE STE 202, BROOKLYN, US-NY, US, 11228 |
Headquarters | 1345 Avenue of the Americas, 33rd Floor, New York, US-NY, US, 10105 |
Registration details
Registration Date | 2021-02-15 |
Last Update | 2024-01-16 |
Status | ISSUED |
Next Renewal | 2025-01-18 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4796323 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS INC | Agent | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS INC | DOS Process Agent | 7014 13TH AVENUE STE 202, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-28 | 2023-07-05 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-07-28 | 2023-07-05 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705003721 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210707002256 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
190712060844 | 2019-07-12 | BIENNIAL STATEMENT | 2019-07-01 |
170703006862 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
160316000752 | 2016-03-16 | CERTIFICATE OF PUBLICATION | 2016-03-16 |
150728000736 | 2015-07-28 | ARTICLES OF ORGANIZATION | 2015-07-28 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State