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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RAY HAUSER | Chief Executive Officer | 1411 S. HAMILTON STREET, SULLLIVAN, IL, United States, 61951 |
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) |
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