Search icon

THE HENRICI GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
MICHAEL ECONOMOS Agent 44 chiefs way, goshen, NY, 10926

DOS Process Agent

Name Role Address
the llc DOS Process Agent p.o. box 591, WARWICK, NY, United States, 10990

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MAX ECONOMOS
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Women-Owned Small Business, Woman Owned
User ID:
P2392284

Unique Entity ID

Unique Entity ID:
JFKDJFNZNDB2
CAGE Code:
8CBV9
UEI Expiration Date:
2026-01-15

Business Information

Activation Date:
2025-01-17
Initial Registration Date:
2019-06-17

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State