Name: | HM CALYER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Aug 2018 (7 years ago) |
Entity Number: | 5386595 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-15 | 2023-05-04 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-03-15 | 2023-05-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-10-19 | 2023-03-15 | Address | 257 GRAND STREET, UNIT 33, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2018-09-20 | 2018-10-19 | Address | 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2018-08-02 | 2018-09-20 | Address | 257 GRAND STREET UNIT 33, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230504004312 | 2023-05-04 | BIENNIAL STATEMENT | 2022-08-01 |
230315003551 | 2023-03-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-14 |
181019000455 | 2018-10-19 | CERTIFICATE OF CHANGE | 2018-10-19 |
181019000526 | 2018-10-19 | CERTIFICATE OF PUBLICATION | 2018-10-19 |
180920000275 | 2018-09-20 | CERTIFICATE OF CHANGE | 2018-09-20 |
180802010239 | 2018-08-02 | ARTICLES OF ORGANIZATION | 2018-08-02 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State