Name: | HRSMARTER IX, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 2016 (8 years ago) |
Entity Number: | 5034946 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Florida |
Address: | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HRSMARTER IX, LLC | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-14 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-14 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-11-27 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-11-27 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-11-07 | 2018-11-27 | Address | 1218 CENTRAL AVE. STE. 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101038020 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101002285 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201106060137 | 2020-11-06 | BIENNIAL STATEMENT | 2020-11-01 |
SR-109647 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
SR-109646 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
181213006045 | 2018-12-13 | BIENNIAL STATEMENT | 2018-11-01 |
181127000477 | 2018-11-27 | CERTIFICATE OF CHANGE | 2018-11-27 |
161107000539 | 2016-11-07 | APPLICATION OF AUTHORITY | 2016-11-07 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State