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