Name: | HTRF VENTURES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jul 2003 (22 years ago) |
Entity Number: | 2931782 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-07-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-07-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-27 | 2015-02-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-23 | 2015-02-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-03-02 | 2012-08-23 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-03-02 | 2012-08-27 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-07-17 | 2004-03-02 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-07-17 | 2004-03-02 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230712004092 | 2023-07-12 | BIENNIAL STATEMENT | 2023-07-01 |
210726000825 | 2021-07-26 | BIENNIAL STATEMENT | 2021-07-26 |
190729060113 | 2019-07-29 | BIENNIAL STATEMENT | 2019-07-01 |
SR-37489 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-37488 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170724006260 | 2017-07-24 | BIENNIAL STATEMENT | 2017-07-01 |
150701006191 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
150213000332 | 2015-02-13 | CERTIFICATE OF CHANGE | 2015-02-13 |
130729006281 | 2013-07-29 | BIENNIAL STATEMENT | 2013-07-01 |
120827000622 | 2012-08-27 | CERTIFICATE OF CHANGE | 2012-08-27 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State