HR REDEFINED, LLC

Name: | HR REDEFINED, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Oct 2016 (9 years ago) |
Date of dissolution: | 18 Jul 2023 |
Entity Number: | 5029093 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-09 | 2023-07-18 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-01-11 | 2021-03-09 | Address | 150 CLERMONT AVE. #4D, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2016-10-26 | 2021-01-11 | Address | 150 CLERMONT AVE. #4F, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230718002352 | 2023-07-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-18 |
210309000375 | 2021-03-09 | CERTIFICATE OF CHANGE | 2021-03-09 |
210111060376 | 2021-01-11 | BIENNIAL STATEMENT | 2020-10-01 |
170427000626 | 2017-04-27 | CERTIFICATE OF PUBLICATION | 2017-04-27 |
161026000680 | 2016-10-26 | ARTICLES OF ORGANIZATION | 2016-10-26 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State