Name: | HF JOHN GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 May 2002 (23 years ago) |
Entity Number: | 2762513 |
ZIP code: | 80116 |
County: | Albany |
Place of Formation: | New York |
Address: | 10771 WILD FOX POINT, FRANKTOWN, CO, United States, 80116 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HF JOHN GROUP, LLC, COLORADO | 20161884723 | COLORADO |
Name | Role | Address |
---|---|---|
HF JOHN GROUP, LLC | DOS Process Agent | 10771 WILD FOX POINT, FRANKTOWN, CO, United States, 80116 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-03 | 2016-05-12 | Address | 416 RIDGEHILL ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504060508 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180510006132 | 2018-05-10 | BIENNIAL STATEMENT | 2018-05-01 |
160512007552 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
120612006044 | 2012-06-12 | BIENNIAL STATEMENT | 2012-05-01 |
100701002541 | 2010-07-01 | BIENNIAL STATEMENT | 2010-05-01 |
080528002659 | 2008-05-28 | BIENNIAL STATEMENT | 2008-05-01 |
060509002202 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
040510002165 | 2004-05-10 | BIENNIAL STATEMENT | 2004-05-01 |
020812000196 | 2002-08-12 | AFFIDAVIT OF PUBLICATION | 2002-08-12 |
020812000193 | 2002-08-12 | AFFIDAVIT OF PUBLICATION | 2002-08-12 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State