Search icon

HOUSE OF HEART CREATIVES LLC

Company Details

Name: HOUSE OF HEART CREATIVES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2021 (4 years ago)
Entity Number: 5916294
ZIP code: 13092
County: Greene
Place of Formation: New York
Address: 175 Bird Cemetery Rd, LOCKE, NY, United States, 13092

DOS Process Agent

Name Role Address
HOUSE OF HEART CREATIVES LLC DOS Process Agent 175 Bird Cemetery Rd, LOCKE, NY, United States, 13092

Agent

Name Role Address
new york registered agent llc Agent 418 BROADWAY STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2023-01-06 2025-01-01 Address 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-01-06 2025-01-01 Address 171 Broome St., CATSKILL, NY, 12414, USA (Type of address: Service of Process)
2022-05-02 2023-01-06 Address 171 broome st., CATSKILL, NY, 12414, USA (Type of address: Service of Process)
2022-05-02 2023-01-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2021-09-09 2022-05-02 Address 822 ST. JOHNS PLACE, APT. 2R, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2021-09-09 2022-05-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2021-01-13 2021-09-09 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2021-01-13 2021-09-09 Address 822 ST. JOHNS PLACE, APT. 2R, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101047058 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230106002809 2023-01-05 CERTIFICATE OF CHANGE BY AGENT 2023-01-05
230103004120 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220502001731 2021-10-14 CERTIFICATE OF CHANGE BY ENTITY 2021-10-14
210909002759 2021-06-21 CERTIFICATE OF PUBLICATION 2021-06-21
210113010011 2021-01-13 ARTICLES OF ORGANIZATION 2021-01-13

Date of last update: 22 Mar 2025

Sources: New York Secretary of State