Name: | HEY JEN CASEY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Oct 2017 (7 years ago) |
Entity Number: | 5221669 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-10-30 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-10-30 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-09-30 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-09-30 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-10-23 | 2021-09-30 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-10-23 | 2021-09-30 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231030017253 | 2023-10-30 | BIENNIAL STATEMENT | 2023-10-01 |
220930000354 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929011878 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211015002200 | 2021-10-15 | BIENNIAL STATEMENT | 2021-10-15 |
210930000182 | 2021-09-29 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-29 |
181207000005 | 2018-12-07 | CERTIFICATE OF PUBLICATION | 2018-12-07 |
171023010032 | 2017-10-23 | ARTICLES OF ORGANIZATION | 2017-10-23 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State