Name: | HMP 439 HENRY ST. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Sep 2018 (7 years ago) |
Entity Number: | 5405711 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-06 | 2024-09-04 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-07-06 | 2024-09-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-01-23 | 2023-07-06 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-01-23 | 2023-07-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-09-06 | 2023-01-23 | Address | 42-15 235TH STREET, DOUGLASTON, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904000090 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
230706002296 | 2023-07-06 | BIENNIAL STATEMENT | 2022-09-01 |
230123002889 | 2023-01-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-23 |
180906010476 | 2018-09-06 | ARTICLES OF ORGANIZATION | 2018-09-06 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State