Name: | HS HENRIETTA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 May 2022 (3 years ago) |
Entity Number: | 6479674 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Delaware |
Foreign Legal Name: | HS HENRIETTA, LLC |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
in care of: REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-09-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-05-02 | 2024-09-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-08-04 | 2024-05-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-08-04 | 2024-05-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-05-09 | 2022-08-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-05-09 | 2022-08-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910003198 | 2024-09-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-09 |
240502000324 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
220804002100 | 2022-08-04 | CERTIFICATE OF PUBLICATION | 2022-08-04 |
220509000347 | 2022-05-06 | APPLICATION OF AUTHORITY | 2022-05-06 |
Date of last update: 28 Jan 2025
Sources: New York Secretary of State