Search icon

HTRF VENTURES, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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