Name: | HPSC GLOUCESTER FUNDING 2003-1 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Dec 2002 (22 years ago) |
Date of dissolution: | 15 Apr 2008 |
Entity Number: | 2840511 |
ZIP code: | 30004 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2325 LAKEVIEW PKWY SUITE 700, ALPHARETTA, GA, United States, 30004 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2325 LAKEVIEW PKWY SUITE 700, ALPHARETTA, GA, United States, 30004 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-02 | 2008-04-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-12-02 | 2008-04-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080415000831 | 2008-04-15 | SURRENDER OF AUTHORITY | 2008-04-15 |
061215002361 | 2006-12-15 | BIENNIAL STATEMENT | 2006-12-01 |
041231002582 | 2004-12-31 | BIENNIAL STATEMENT | 2004-12-01 |
030220000037 | 2003-02-20 | CERTIFICATE OF AMENDMENT | 2003-02-20 |
021202000237 | 2002-12-02 | APPLICATION OF AUTHORITY | 2002-12-02 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State