Search icon

NY HORSEHEADS I, LLC

Company Details

Name: NY HORSEHEADS I, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jan 2017 (8 years ago)
Entity Number: 5073119
ZIP code: 12260
County: Sullivan
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2023-02-22 2025-01-31 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-02-22 2025-01-31 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2021-05-17 2023-02-22 Address 315 POST ROAD WEST - 2ND FLOOR, WESTPORT, CT, 06880, USA (Type of address: Service of Process)
2019-02-22 2023-02-22 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2019-02-22 2021-05-17 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2017-01-24 2019-02-22 Address P.O. BOX 390, CALLICOON, NY, 12723, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131001096 2025-01-31 BIENNIAL STATEMENT 2025-01-31
230222000961 2023-02-21 CERTIFICATE OF CHANGE BY ENTITY 2023-02-21
210517060784 2021-05-17 BIENNIAL STATEMENT 2021-01-01
190222000621 2019-02-22 CERTIFICATE OF CHANGE 2019-02-22
190108060914 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170615000059 2017-06-15 CERTIFICATE OF PUBLICATION 2017-06-15
170124010182 2017-01-24 ARTICLES OF ORGANIZATION 2017-01-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State