Search icon

HULL & COMPANY, LLC

Branch

Company Details

Name: HULL & COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 May 2017 (8 years ago)
Branch of: HULL & COMPANY, LLC, Florida (Company Number L16000233855)
Entity Number: 5132034
ZIP code: 12207
County: Nassau
Place of Formation: Florida
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-05-12 2023-05-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-12-27 2021-05-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-12-27 2023-05-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-05-02 2019-12-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-12-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-05-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-05-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230516000535 2023-05-16 BIENNIAL STATEMENT 2023-05-01
210512060334 2021-05-12 BIENNIAL STATEMENT 2021-05-01
191227000311 2019-12-27 CERTIFICATE OF CHANGE 2019-12-27
190502061555 2019-05-02 BIENNIAL STATEMENT 2019-05-01
SR-78773 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-78772 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170710000438 2017-07-10 CERTIFICATE OF PUBLICATION 2017-07-10
170505000256 2017-05-05 APPLICATION OF AUTHORITY 2017-05-05

Date of last update: 07 Mar 2025

Sources: New York Secretary of State