Search icon

HTX HELICOPTERS LLC

Headquarter

Company Details

Name: HTX HELICOPTERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2016 (9 years ago)
Entity Number: 4936938
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of HTX HELICOPTERS LLC, RHODE ISLAND 001672894 RHODE ISLAND
Headquarter of HTX HELICOPTERS LLC, CONNECTICUT 2427010 CONNECTICUT

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 state street, ste 700 office, ALBANY, NY, 12207

History

Start date End date Type Value
2023-01-01 2024-04-03 Address 90 state street, ste 700 office, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-01-01 2022-09-29 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-29 2024-04-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-12-04 2023-01-01 Address GRANT & LINGWORTH LLP, 377 ASHFORD AVENUE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2016-04-27 2023-01-01 Address 792 LONG ISLAND AVENUE, MEDFORD, NY, 11763, 2546, USA (Type of address: Registered Agent)
2016-04-27 2018-12-04 Address 792 LONG ISLAND AVENUE, MEDFORD, NY, 11763, 2546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403003884 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220929019328 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
230101000303 2022-04-21 CERTIFICATE OF CHANGE BY ENTITY 2022-04-21
220412002806 2022-04-12 BIENNIAL STATEMENT 2022-04-01
200406061162 2020-04-06 BIENNIAL STATEMENT 2020-04-01
181204006589 2018-12-04 BIENNIAL STATEMENT 2018-04-01
180531000058 2018-05-31 CERTIFICATE OF PUBLICATION 2018-05-31
170111000829 2017-01-11 CERTIFICATE OF AMENDMENT 2017-01-11
160427010004 2016-04-27 ARTICLES OF ORGANIZATION 2016-04-27

Date of last update: 18 Feb 2025

Sources: New York Secretary of State