Search icon

EXTRUDE HONE LLC

Company Details

Name: EXTRUDE HONE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2016 (9 years ago)
Entity Number: 4879049
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-07-04 2024-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-07-04 2024-01-02 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-02 2023-07-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-03-02 2023-07-04 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2023-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-01-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-01-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240102000577 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230704001348 2023-07-04 BIENNIAL STATEMENT 2022-01-01
230302000119 2023-03-01 CERTIFICATE OF CHANGE BY ENTITY 2023-03-01
SR-74176 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-74175 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160317000243 2016-03-17 CERTIFICATE OF PUBLICATION 2016-03-17
160113000963 2016-01-13 APPLICATION OF AUTHORITY 2016-01-13

Date of last update: 18 Feb 2025

Sources: New York Secretary of State