Name: | HILDO GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Apr 2019 (6 years ago) |
Entity Number: | 5529149 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 2 McDonald Cir, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KENAN DAGCI | DOS Process Agent | 2 McDonald Cir, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-27 | 2025-04-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-27 | 2025-04-01 | Address | 2 McDonald Cir, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-04-27 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-04-27 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-05-22 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-05-22 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-04-08 | 2019-05-22 | Address | 404 BERYL WAY, WATERVLIET, NY, 12189, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401019865 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230427004559 | 2023-04-27 | BIENNIAL STATEMENT | 2023-04-01 |
220930000682 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929003817 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210405062715 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190730000142 | 2019-07-30 | CERTIFICATE OF PUBLICATION | 2019-07-30 |
190522000311 | 2019-05-22 | CERTIFICATE OF CHANGE | 2019-05-22 |
190408020055 | 2019-04-08 | ARTICLES OF ORGANIZATION | 2019-04-08 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State