HARTFORD CAPITAL LLC
Headquarter
Name: | HARTFORD CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2016 (9 years ago) |
Entity Number: | 4904501 |
ZIP code: | 12260 |
County: | Nassau |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-08-06 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-03-01 | 2024-08-06 | Address | 99 washington avenue, suite 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2022-07-14 | 2024-03-01 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2022-07-14 | 2024-03-01 | Address | 99 washington avenue, suite 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2021-08-05 | 2022-07-14 | Address | 382 EAST ROCKAWAY RD, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806002393 | 2024-07-25 | CERTIFICATE OF CHANGE BY AGENT | 2024-07-25 |
240301034131 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220714000660 | 2022-07-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-13 |
220301000312 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
210805001439 | 2021-07-29 | CERTIFICATE OF CHANGE BY AGENT | 2021-07-29 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State