Name: | HAP MANAGEMENT INVESTORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jan 2003 (22 years ago) |
Entity Number: | 2861642 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 395 HUDSON ST, 10TH FLOOR, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
HAP MANAGEMENT INVESTORS, LLC | DOS Process Agent | 395 HUDSON ST, 10TH FLOOR, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-06 | 2025-01-02 | Address | 395 HUDSON ST, 10TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2021-01-04 | 2023-07-06 | Address | 395 HUDSON ST, 10TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2017-01-09 | 2021-01-04 | Address | 395 HUDSON ST, SUITE 701, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2013-01-28 | 2017-01-09 | Address | 33 WHITEHALL STREET, 6TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2005-09-12 | 2010-12-31 | Name | PFTC MANAGEMENT INVESTORS, LLC |
2005-05-18 | 2013-01-28 | Address | PFTC ADMINISTRATION DEPT, 33 WHITEHALL ST 6TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2005-03-18 | 2005-05-18 | Address | 33 WHITEHALL STREET, 6TH FL., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2003-01-27 | 2005-09-12 | Name | PFTC TECHNOLOGY LLC |
2003-01-27 | 2005-03-18 | Address | 2 RECTOR STREET, 3RD FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102005711 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230706004367 | 2023-07-06 | BIENNIAL STATEMENT | 2023-01-01 |
210104063424 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190114061455 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170109006381 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150108006557 | 2015-01-08 | BIENNIAL STATEMENT | 2015-01-01 |
130128006270 | 2013-01-28 | BIENNIAL STATEMENT | 2013-01-01 |
101231000287 | 2010-12-31 | CERTIFICATE OF AMENDMENT | 2010-12-31 |
090203002588 | 2009-02-03 | BIENNIAL STATEMENT | 2009-01-01 |
070123002501 | 2007-01-23 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State