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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 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 |
---|---|---|---|
2023-07-04 | 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) |
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