Name: | HRTA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jun 2016 (9 years ago) |
Entity Number: | 4968970 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-06-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-06-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603001951 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220628002795 | 2022-06-28 | BIENNIAL STATEMENT | 2022-06-01 |
210730002086 | 2021-07-30 | BIENNIAL STATEMENT | 2021-07-30 |
SR-75774 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-75773 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160909000473 | 2016-09-09 | CERTIFICATE OF PUBLICATION | 2016-09-09 |
160627000398 | 2016-06-27 | APPLICATION OF AUTHORITY | 2016-06-27 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State