Name: | H&Y PRODUCTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jul 2020 (5 years ago) |
Entity Number: | 5786242 |
ZIP code: | 12206 |
County: | Kings |
Place of Formation: | New York |
Address: | 911 Central Ave., #101, Albany, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
ACCUMERA LLC | Agent | 911 CENTRAL AVE., #101, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
ACCUMERA LLC | DOS Process Agent | 911 Central Ave., #101, Albany, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-15 | 2024-07-01 | Address | 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2023-08-15 | 2024-07-01 | Address | 911 Central Ave., #101, Albany, NY, 12206, USA (Type of address: Service of Process) |
2023-07-28 | 2023-08-15 | Address | 911 Central Ave., #101, Albany, NY, 12206, USA (Type of address: Service of Process) |
2021-08-18 | 2023-07-28 | Address | 25 8th avenue, office c1, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2021-04-20 | 2021-08-18 | Address | 169 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701033308 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
230815000633 | 2023-08-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-14 |
230728000211 | 2023-07-28 | BIENNIAL STATEMENT | 2022-07-01 |
210818002277 | 2021-08-17 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-17 |
210420000194 | 2021-04-20 | CERTIFICATE OF CHANGE | 2021-04-20 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State