Name: | HYSTC III, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jan 2016 (9 years ago) |
Entity Number: | 4875443 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ZENBUSINESS INC. | DOS Process Agent | 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ZENBUSINESS INC. | Agent | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-15 | 2024-01-03 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-15 | 2024-01-03 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-02-28 | 2022-09-15 | Address | 80 STATE STREE, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-01-08 | 2022-02-28 | Address | 2 QUARTER MILE ROAD, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103005548 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220915001934 | 2022-09-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-14 |
220228002139 | 2022-02-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-25 |
220103001204 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200116060415 | 2020-01-16 | BIENNIAL STATEMENT | 2020-01-01 |
160310000056 | 2016-03-10 | CERTIFICATE OF PUBLICATION | 2016-03-10 |
160108000357 | 2016-01-08 | ARTICLES OF ORGANIZATION | 2016-01-08 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State