HERRICK GROUP, LLC
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | HERRICK GROUP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 24 Mar 2008 |
Branch of: | HERRICK GROUP, LLC, NEW YORK (Company Number 3838996) |
Business ALEI: | 0932275 |
Annual report due: | 25 Mar 2009 |
Business address: | C/O GREENBERG, NICOLETTA & STEIN 370 LEXINGTON AVE., 24TH FLR., NEW YORK, NY, 10017 |
Mailing address: | No information provided |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
BRUCE GREABER | Officer | C/O GREENBERG, NICOLETTA & STEIN, 370 LEXINGTON AVE., 24TH FLR., NEW YORK, NY, 10017, United States | C/O GREENBERG, NICOLETTA & STEIN, 370 LEXINGTON AVE., 24TH FLR., NEW YORK, NY, 10017, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010687788 | 2022-07-20 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010561751 | 2022-04-21 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005865529 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
0004484205 | 2011-12-08 | 2011-12-08 | Change of Agent Address | Agent Address Change | - |
0003648721 | 2008-03-24 | - | Business Formation | Certificate of Organization | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information