Name: | HL MANAGEMENT HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Nov 2003 (21 years ago) |
Entity Number: | 2977119 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 130 WEST 42ND STREET, SUITE 1055, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 130 WEST 42ND STREET, SUITE 1055, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
NEIL HYMAN | Agent | 15 HARVARD DRIVE, WOODBURY, NY, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-15 | 2007-11-13 | Address | 888 SEVENTH AVENUE 35TH FL., NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
2003-11-13 | 2004-04-15 | Address | 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2003-11-13 | 2004-04-15 | Address | 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071127000232 | 2007-11-27 | CERTIFICATE OF AMENDMENT | 2007-11-27 |
071113002562 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
070920000925 | 2007-09-20 | CERTIFICATE OF PUBLICATION | 2007-09-20 |
051103002583 | 2005-11-03 | BIENNIAL STATEMENT | 2005-11-01 |
040415000065 | 2004-04-15 | CERTIFICATE OF CHANGE | 2004-04-15 |
031113000877 | 2003-11-13 | ARTICLES OF ORGANIZATION | 2003-11-13 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State