Name: | HCB REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Sep 2016 (9 years ago) |
Date of dissolution: | 28 Jan 2025 |
Entity Number: | 5002824 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O Rosewood- 152 West 57th street,, 5th Floor, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O Rosewood- 152 West 57th street,, 5th Floor, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-07 | 2025-01-29 | Address | C/O Rosewood- 152 West 57th street,, 5th Floor, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2019-01-10 | 2023-06-07 | Address | 80TH 5TH AVENUE #1201, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-09-02 | 2019-01-10 | Address | 515 OCEAN AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129002060 | 2025-01-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-28 |
230607002871 | 2023-06-07 | BIENNIAL STATEMENT | 2022-09-01 |
190110000605 | 2019-01-10 | CERTIFICATE OF CHANGE | 2019-01-10 |
170222000895 | 2017-02-22 | CERTIFICATE OF PUBLICATION | 2017-02-22 |
160902010027 | 2016-09-02 | ARTICLES OF ORGANIZATION | 2016-09-02 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State