Search icon

HILDO GROUP LLC

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
KENAN DAGCI DOS Process Agent 2 McDonald Cir, ALBANY, NY, United States, 12207

History

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)

Filings

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