Search icon

HYGROVE PARTNERS LLC

Company Details

Name: HYGROVE PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2000 (25 years ago)
Entity Number: 2505327
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1740 BROADWAY MYERS, ESQ., NEW YORK, NY, United States, 10019

Central Index Key

CIK number Mailing Address Business Address Phone
1269069 350 MADISON AVENUE 21ST FLOOR, NEW YORK, NY, 10017 350 MADISON AVENUE 21ST FLOOR, NEW YORK, NY, 10017 No data

Filings since 2005-11-14

Form type 13F-NT
File number 028-10530
Filing date 2005-11-14
Reporting date 2005-09-30
File View File

Filings since 2005-08-09

Form type 13F-NT
File number 028-10530
Filing date 2005-08-09
Reporting date 2005-06-30
File View File

Filings since 2005-05-12

Form type 13F-NT
File number 028-10530
Filing date 2005-05-12
Reporting date 2005-03-31
File View File

Filings since 2005-02-08

Form type 13F-NT
File number 028-10530
Filing date 2005-02-08
Reporting date 2004-12-31
File View File

Filings since 2004-11-12

Form type 13F-NT
File number 028-10530
Filing date 2004-11-12
Reporting date 2004-09-30
File View File

Filings since 2004-08-05

Form type 13F-NT
File number 028-10530
Filing date 2004-08-05
Reporting date 2004-06-30
File View File

Filings since 2004-05-17

Form type 13F-NT
File number 028-10530
Filing date 2004-05-17
Reporting date 2004-03-31
File View File

Filings since 2004-02-17

Form type 13F-NT
File number 028-10530
Filing date 2004-02-17
Reporting date 2003-12-31
File View File

Filings since 2003-11-05

Form type 13F-NT
File number 028-10530
Filing date 2003-11-05
Reporting date 2003-09-30
File View File

DOS Process Agent

Name Role Address
DAVIS & GILBERT DOS Process Agent 1740 BROADWAY MYERS, ESQ., NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2000-05-02 2010-08-16 Address ATTN: CURT C. MYERS, ESQ., 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100816002584 2010-08-16 BIENNIAL STATEMENT 2010-05-01
040503002250 2004-05-03 BIENNIAL STATEMENT 2004-05-01
020604002203 2002-06-04 BIENNIAL STATEMENT 2002-05-01
001208000082 2000-12-08 AFFIDAVIT OF PUBLICATION 2000-12-08
001208000085 2000-12-08 AFFIDAVIT OF PUBLICATION 2000-12-08
000502000508 2000-05-02 ARTICLES OF ORGANIZATION 2000-05-02

Date of last update: 20 Jan 2025

Sources: New York Secretary of State