Name: | HD COMMERCE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jan 2023 (2 years ago) |
Entity Number: | 6711679 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Foreign Legal Name: | DH COMMERCE, LLC |
Fictitious Name: | HD COMMERCE, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MWKJLL7BMXD9 | 2022-02-09 | 130-19 180TH ST, JAMAICA, NY, 11434, 4107, USA | 130-19 180TH ST, JAMAICA, NY, 11434, 4107, USA | |||||||||||||||||||||||||||||||||||||||
|
Doing Business As | STREAMLINE DISTRIBUTORS |
Congressional District | 05 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-02-12 |
Initial Registration Date | 2020-01-14 |
Entity Start Date | 2007-05-15 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 325992, 333314, 334111, 334220, 334290, 334310, 423220, 423410, 423420, 423430, 423460, 423490, 423620, 423990, 424110, 424120, 425110, 451140, 541519 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CHAIM TAWACHI |
Address | 130-19 180TH STREET, JAMAICA, NY, 11434, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CHAIM TAWACHI |
Address | 130-19 180TH STREET, JAMAICA, NY, 11434, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-29 | 2025-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103004141 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230129000230 | 2023-01-27 | APPLICATION OF AUTHORITY | 2023-01-27 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State