THE HENRICI GROUP LLC

Name: | THE HENRICI GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jan 2019 (7 years ago) |
Entity Number: | 5481153 |
ZIP code: | 10990 |
County: | Orange |
Place of Formation: | New York |
Address: | p.o. box 591, WARWICK, NY, United States, 10990 |
Name | Role | Address |
---|---|---|
MICHAEL ECONOMOS | Agent | 44 chiefs way, goshen, NY, 10926 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | p.o. box 591, WARWICK, NY, United States, 10990 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-12 | 2025-04-30 | Address | 44 chiefs way, goshen, NY, 10926, USA (Type of address: Registered Agent) |
2022-09-12 | 2025-04-30 | Address | p.o. box 591, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
2022-03-25 | 2022-09-12 | Address | 44 chiefs way, goshen, NY, 10926, USA (Type of address: Registered Agent) |
2022-03-25 | 2022-09-12 | Address | 2 CAMELBACK RD., CHESTER, NY, 10918, USA (Type of address: Service of Process) |
2020-05-12 | 2022-03-25 | Address | 43 HARRIMAN WOODS DRIVE, HARRIMAN, NY, 10926, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430025572 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
220912000033 | 2022-08-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-09 |
220325000434 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
210322060266 | 2021-03-22 | BIENNIAL STATEMENT | 2021-01-01 |
200512000254 | 2020-05-12 | CERTIFICATE OF CHANGE | 2020-05-12 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State