Search icon

HYDRO-GEAR GENERAL PARTNER

Company Details

Name: HYDRO-GEAR GENERAL PARTNER
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2017 (8 years ago)
Entity Number: 5151929
ZIP code: 10005
County: Oneida
Place of Formation: Delaware
Foreign Legal Name: HYDRO-GEAR, INC.
Fictitious Name: HYDRO-GEAR GENERAL PARTNER
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1411 S. HAMILTON STREET, SULLIVAN, IL, United States, 61951

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RAY HAUSER Chief Executive Officer 1411 S. HAMILTON STREET, SULLLIVAN, IL, United States, 61951

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 1411 S. HAMILTON STREET, SULLLIVAN, IL, 61951, USA (Type of address: Chief Executive Officer)
2021-06-08 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-06 2023-06-01 Address 1411 S. HAMILTON STREET, SULLLIVAN, IL, 61951, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-09 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
230601001208 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210608060320 2021-06-08 BIENNIAL STATEMENT 2021-06-01
190606060643 2019-06-06 BIENNIAL STATEMENT 2019-06-01
SR-79134 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-79135 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170609000564 2017-06-09 APPLICATION OF AUTHORITY 2017-06-09

Date of last update: 31 Jan 2025

Sources: New York Secretary of State