Name: | HENRY PRATT COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Sep 2017 (7 years ago) |
Entity Number: | 5198027 |
ZIP code: | 10005 |
County: | Cayuga |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-09-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-09-07 | 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 |
---|---|---|---|
230901008186 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210901002552 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
210225060285 | 2021-02-25 | BIENNIAL STATEMENT | 2019-09-01 |
SR-80182 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-80181 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180108000484 | 2018-01-08 | CERTIFICATE OF PUBLICATION | 2018-01-08 |
170914000183 | 2017-09-14 | CERTIFICATE OF CORRECTION | 2017-09-14 |
170907000179 | 2017-09-07 | APPLICATION OF AUTHORITY | 2017-09-07 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State