Search icon

HEXAGON TECHNOLOGIES LLC

Company Details

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

DOS Process Agent

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

Agent

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

History

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)

Filings

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