Search icon

HDL EQUIPMENT LLC

Company Details

Name: HDL EQUIPMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2017 (7 years ago)
Entity Number: 5215018
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Foreign Legal Name: HDL LLC
Fictitious Name: HDL EQUIPMENT LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-10-17 2024-06-20 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)
2023-10-17 2024-06-20 Address 600 mamaroneck avenue, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-04-13 2023-10-17 Address 600 mamaroneck avenue, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-04-13 2023-10-17 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)
2018-12-04 2023-04-13 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-12-04 2023-04-13 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2017-10-10 2018-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620003684 2024-06-19 CERTIFICATE OF CHANGE BY ENTITY 2024-06-19
231017001430 2023-10-17 BIENNIAL STATEMENT 2023-10-01
230413000847 2022-07-21 CERTIFICATE OF CHANGE BY ENTITY 2022-07-21
211001000679 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191002061161 2019-10-02 BIENNIAL STATEMENT 2019-10-01
181204000274 2018-12-04 CERTIFICATE OF CHANGE 2018-12-04
171212000292 2017-12-12 CERTIFICATE OF PUBLICATION 2017-12-12
171010000420 2017-10-10 APPLICATION OF AUTHORITY 2017-10-10

Date of last update: 07 Mar 2025

Sources: New York Secretary of State