Name: | 211 HALLETT HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jul 2016 (9 years ago) |
Entity Number: | 4973163 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
211 HALLETT HOLDINGS, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-18 | 2024-07-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-03-18 | 2024-07-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-07-06 | 2021-03-18 | Address | 116 RANDALL AVENUE, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702004771 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220705000501 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
210318000176 | 2021-03-18 | CERTIFICATE OF CHANGE | 2021-03-18 |
201231060064 | 2020-12-31 | BIENNIAL STATEMENT | 2020-07-01 |
160914000050 | 2016-09-14 | CERTIFICATE OF PUBLICATION | 2016-09-14 |
160706000250 | 2016-07-06 | ARTICLES OF ORGANIZATION | 2016-07-06 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State