Search icon

NHYCHELLE LLC

Company Details

Name: NHYCHELLE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2021 (4 years ago)
Entity Number: 5914356
ZIP code: 11552
County: Albany
Place of Formation: New York
Address: 213 WOODFIELD RD, WEST HEMPSTEAD, NY, United States, 11552

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V8X6JJXR4L95 2023-06-02 213 WOODFIELD RD, WEST HEMPSTEAD, NY, 11552, 2526, USA 213 WOODFIELD RD, WEST HEMPSTEAD, NY, 11552, 2526, USA

Business Information

Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2022-06-06
Initial Registration Date 2021-05-19
Entity Start Date 2021-01-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 532289, 541921, 541922, 561510, 561599, 561920, 711320, 812990
Product and Service Codes R708, T010, T015, U009, V302, W067, W071, W099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NHYCHELLE LOWE
Role OWNER
Address 213 WOODFIELD RD, WEST HEMPSTEAD, NY, 11552, USA
Government Business
Title PRIMARY POC
Name NHYCHELLE LOWE
Role OWNER
Address 213 WOODFIELD RD, WEST HEMPSTEAD, NY, 11552, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
NHYCHELLE LOWE DOS Process Agent 213 WOODFIELD RD, WEST HEMPSTEAD, NY, United States, 11552

Agent

Name Role Address
NHYCHELLE LOWE Agent 213 WOODFIELD RD, WEST HEMPSTEAD, NY, 11552

History

Start date End date Type Value
2022-08-24 2025-01-21 Address 213 WOODFIELD RD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Registered Agent)
2022-08-24 2025-01-21 Address 213 WOODFIELD RD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2021-01-11 2022-08-24 Address 213 WOODFIELD RD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Registered Agent)
2021-01-11 2022-08-24 Address 213 WOODFIELD RD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250121004307 2025-01-21 BIENNIAL STATEMENT 2025-01-21
230110004397 2023-01-10 BIENNIAL STATEMENT 2023-01-01
220824002837 2022-02-22 CERTIFICATE OF PUBLICATION 2022-02-22
210223000635 2021-02-23 CERTIFICATE OF CHANGE 2021-02-23
210111010295 2021-01-11 ARTICLES OF ORGANIZATION 2021-01-11

Date of last update: 05 Mar 2025

Sources: New York Secretary of State