HB HOME NYC, LLC
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | HB HOME NYC, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 06 Jan 2010 |
Business ALEI: | 0992219 |
Annual report due: | 31 Mar 2014 |
Business address: | 1 SCONSET SQUARE, WESTPORT, CT, 06880 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HB HOME NYC, LLC, NEW YORK | 3902157 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
DESCERA DAIGLE | Agent | 200 CONNECTICUT AVENUE, SUITE 2F, NORWALK, CT, 06854, United States | GOLDMAN GRUDER & WOODS LLC, 200 CONNECTICUT AVE, NORWALK, CT, 06854, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
HB HOME DESIGN, LLC | Officer | 1 SCONSET SQUARE, WESTPORT, CT, 06880, United States | NONE, WESTPORT, CT, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011631344 | 2023-01-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010991161 | 2022-08-30 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004785405 | 2013-01-21 | - | Annual Report | Annual Report | 2013 |
0004785403 | 2013-01-21 | - | Annual Report | Annual Report | 2012 |
0004785402 | 2013-01-21 | - | Annual Report | Annual Report | 2011 |
0004075838 | 2010-01-06 | - | 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