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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HTX HELICOPTERS LLC, RHODE ISLAND | 001672894 | RHODE ISLAND |
Headquarter of | HTX HELICOPTERS LLC, CONNECTICUT | 2427010 | CONNECTICUT |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 state street, ste 700 office, ALBANY, NY, 12207 |
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) |
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