HONEST HOLDCO OF NEW YORK LLC

Name: | HONEST HOLDCO OF NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Nov 2021 (4 years ago) |
Date of dissolution: | 26 Dec 2024 |
Entity Number: | 6319837 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-12-26 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-02-08 | 2024-12-26 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-12-19 | 2024-02-08 | Address | 10 colvin avenue, suite #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2023-12-19 | 2024-02-08 | Address | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2023-11-02 | 2023-12-19 | Address | 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241226002553 | 2024-12-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-26 |
240208002779 | 2024-02-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-07 |
231219000909 | 2023-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-05 |
231102003108 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
230805000417 | 2023-08-04 | CERTIFICATE OF AMENDMENT | 2023-08-04 |
This company hasn't received any reviews.
Date of last update: 21 Mar 2025
Sources: New York Secretary of State