Name: | HEXAGON TECHNOLOGIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jul 2019 (6 years ago) |
Entity Number: | 5584783 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-07-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-07-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-21 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-04-21 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-10-21 | 2022-04-21 | Address | 888C 8TH AVENUE, #147, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2019-07-10 | 2020-10-21 | Address | 177A EAST MAIN STREET, # 217, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230701000389 | 2023-07-01 | BIENNIAL STATEMENT | 2023-07-01 |
220930012218 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017411 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220421000301 | 2021-09-09 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-09 |
210801000195 | 2021-08-01 | BIENNIAL STATEMENT | 2021-08-01 |
201021000101 | 2020-10-21 | CERTIFICATE OF CHANGE | 2020-10-21 |
191021000195 | 2019-10-21 | CERTIFICATE OF PUBLICATION | 2019-10-21 |
190710010233 | 2019-07-10 | ARTICLES OF ORGANIZATION | 2019-07-10 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State