Name: | HBNY PLUMBING & HEATING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Feb 2017 (8 years ago) |
Entity Number: | 5090524 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | New York |
Address: | 30 WALL STREET, 8TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HBNY PLUMBING & HEATING LLC | DOS Process Agent | 30 WALL STREET, 8TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-24 | 2023-04-26 | Address | 30 WALL STREET, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-01-29 | 2020-08-24 | Address | 14-34 110TH STREET, APT. 5I, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2018-04-25 | 2020-01-29 | Address | 65-06 163RD STREET, APT 1B, FLUSHING, NY, 11365, USA (Type of address: Service of Process) |
2017-02-23 | 2018-04-25 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230426001666 | 2023-04-26 | BIENNIAL STATEMENT | 2023-02-01 |
210209060718 | 2021-02-09 | BIENNIAL STATEMENT | 2021-02-01 |
200824060274 | 2020-08-24 | BIENNIAL STATEMENT | 2019-02-01 |
200129000301 | 2020-01-29 | CERTIFICATE OF AMENDMENT | 2020-01-29 |
180425000112 | 2018-04-25 | CERTIFICATE OF CHANGE | 2018-04-25 |
170613000094 | 2017-06-13 | CERTIFICATE OF PUBLICATION | 2017-06-13 |
170223010180 | 2017-02-23 | ARTICLES OF ORGANIZATION | 2017-02-23 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State