Name: | HECATE TECHNOLOGIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Dec 2016 (8 years ago) |
Entity Number: | 5053359 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7ST22 | Obsolete | Non-Manufacturer | 2017-02-03 | 2024-03-03 | 2022-02-03 | No data | |||||||||||||
|
POC | CHEN YONG CHER |
Phone | +1 914-565-3715 |
Address | 2328 27TH ST, ASTORIA, NY, 11105 3110, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-12-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-12-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-07 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-07 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-12-15 | 2019-01-07 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-12-15 | 2019-01-07 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204004334 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221206001898 | 2022-12-06 | BIENNIAL STATEMENT | 2022-12-01 |
220930000581 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929003676 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
201201061720 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
190107000623 | 2019-01-07 | CERTIFICATE OF CHANGE | 2019-01-07 |
161215000345 | 2016-12-15 | ARTICLES OF ORGANIZATION | 2016-12-15 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State