Name: | H,F HOLDING MANAGER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Aug 2000 (24 years ago) |
Entity Number: | 2544953 |
ZIP code: | 10016 |
County: | Albany |
Place of Formation: | New York |
Address: | ATTN: MICHAEL KESSEL, 2 PARK AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O HERRICK, FEINSTEIN LLP | DOS Process Agent | ATTN: MICHAEL KESSEL, 2 PARK AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-28 | 2004-09-20 | Address | ATTN: CARL F SCHWARTZ ESQ, 111 WASHINGTON AVE, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2000-08-22 | 2003-03-28 | Address | ATTN: MARK A. GOLDSMITH, ESQ., 111 WASHINGTON AVE, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101102002309 | 2010-11-02 | BIENNIAL STATEMENT | 2010-08-01 |
080811002223 | 2008-08-11 | BIENNIAL STATEMENT | 2008-08-01 |
060824002243 | 2006-08-24 | BIENNIAL STATEMENT | 2006-08-01 |
040920002754 | 2004-09-20 | BIENNIAL STATEMENT | 2004-08-01 |
030328002160 | 2003-03-28 | BIENNIAL STATEMENT | 2002-08-01 |
000822000631 | 2000-08-22 | ARTICLES OF ORGANIZATION | 2000-08-22 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State