HILYSM LLC

Name: | HILYSM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Feb 2016 (9 years ago) |
Entity Number: | 4898118 |
ZIP code: | 07940 |
County: | New York |
Place of Formation: | New York |
Address: | 470 SCHOOLEYS MT ROAD, #666, HACKETTSTOWN, NJ, United States, 07940 |
Name | Role | Address |
---|---|---|
CHRIS BRASS | DOS Process Agent | 470 SCHOOLEYS MT ROAD, #666, HACKETTSTOWN, NJ, United States, 07940 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2025-05-30 | Address | 470 SCHOOLEYS MT ROAD, #666, HACKETTSTOWN, NJ, 07940, USA (Type of address: Service of Process) |
2020-09-30 | 2024-02-07 | Address | 470 SCHOOLEYS MT ROAD, #666, HACKETTSTOWN, NJ, 07940, 4096, USA (Type of address: Service of Process) |
2016-02-18 | 2020-09-30 | Address | 1350 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250530022196 | 2025-05-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-30 |
240207003841 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
220325002516 | 2022-03-25 | BIENNIAL STATEMENT | 2022-02-01 |
200930060384 | 2020-09-30 | BIENNIAL STATEMENT | 2020-02-01 |
160427000525 | 2016-04-27 | CERTIFICATE OF CHANGE | 2016-04-27 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State