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