Name: | THE DEHAYES GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 May 2017 (8 years ago) |
Entity Number: | 5139188 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Indiana |
Foreign Legal Name: | NXTGEN LLC |
Fictitious Name: | THE DEHAYES GROUP, LLC |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-05-17 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-05-17 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-05-18 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-05-18 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-11-12 | 2022-05-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-10-25 | 2019-11-12 | Address | 11118 COLDWATER RD, FORT WAYNE, IN, 46845, USA (Type of address: Service of Process) |
2018-12-03 | 2019-10-25 | Address | (Type of address: Service of Process) |
2017-05-18 | 2018-12-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230517000030 | 2023-05-17 | BIENNIAL STATEMENT | 2023-05-01 |
220930000027 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929012549 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220518000445 | 2022-05-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-18 |
210917000870 | 2021-09-17 | BIENNIAL STATEMENT | 2021-09-17 |
191112002024 | 2019-11-12 | BIENNIAL STATEMENT | 2019-05-01 |
191025000043 | 2019-10-25 | CERTIFICATE OF CHANGE | 2019-10-25 |
181203000225 | 2018-12-03 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-12-03 |
170802000601 | 2017-08-02 | CERTIFICATE OF PUBLICATION | 2017-08-02 |
170518000269 | 2017-05-18 | APPLICATION OF AUTHORITY | 2017-05-18 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State