Name: | HYSTC V, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Sep 2017 (8 years ago) |
Entity Number: | 5197502 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ZENBUSINESS INC. | Agent | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ZENBUSINESS INC. | DOS Process Agent | 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-16 | 2023-09-06 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-16 | 2023-09-06 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-02-28 | 2022-09-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-09-12 | 2022-02-28 | Address | 2 QUARTER MILE ROAD, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
2017-09-06 | 2019-09-12 | Address | KURZMAN EISENBERG CORBIN ET AL, ONE NORTH BROADWAY 12TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906000615 | 2023-09-06 | BIENNIAL STATEMENT | 2023-09-01 |
220916000072 | 2022-09-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-15 |
220228002247 | 2022-02-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-25 |
210909002409 | 2021-09-09 | BIENNIAL STATEMENT | 2021-09-09 |
190912060067 | 2019-09-12 | BIENNIAL STATEMENT | 2019-09-01 |
180118000726 | 2018-01-18 | CERTIFICATE OF PUBLICATION | 2018-01-18 |
170906000428 | 2017-09-06 | ARTICLES OF ORGANIZATION | 2017-09-06 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State