Name: | HAYMARKET HOLDINGS I LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Sep 2015 (9 years ago) |
Entity Number: | 4821106 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-23 | 2023-09-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-01-25 | 2023-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-09-17 | 2021-01-25 | Address | 415 BEDFORD ROAD, SUITE 102, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230911002635 | 2023-09-11 | BIENNIAL STATEMENT | 2023-09-01 |
230523004360 | 2023-05-23 | BIENNIAL STATEMENT | 2021-09-01 |
210125000170 | 2021-01-25 | CERTIFICATE OF CHANGE | 2021-01-25 |
200813060060 | 2020-08-13 | BIENNIAL STATEMENT | 2019-09-01 |
170905006738 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
160108000494 | 2016-01-08 | CERTIFICATE OF PUBLICATION | 2016-01-08 |
150917000246 | 2015-09-17 | APPLICATION OF AUTHORITY | 2015-09-17 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State