Search icon

HAP MANAGEMENT INVESTORS, LLC

Company Details

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

DOS Process Agent

Name Role Address
HAP MANAGEMENT INVESTORS, LLC DOS Process Agent 395 HUDSON ST, 10TH FLOOR, NEW YORK, NY, United States, 10014

History

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)

Filings

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