Name: | HGPH, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Feb 2004 (21 years ago) |
Entity Number: | 3011850 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | HEALTHPOINT CAPITAL, 505 PARK AVE / 12TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MORTIMER BERKOWITZ III | Agent | 505 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | HEALTHPOINT CAPITAL, 505 PARK AVE / 12TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-09 | 2012-04-19 | Address | HEALTHPOINT CAPTIAL, 505 PARK AVE 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-02-11 | 2010-04-09 | Address | 505 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140805006443 | 2014-08-05 | BIENNIAL STATEMENT | 2014-02-01 |
120419002783 | 2012-04-19 | BIENNIAL STATEMENT | 2012-02-01 |
100409002465 | 2010-04-09 | BIENNIAL STATEMENT | 2010-02-01 |
080225002852 | 2008-02-25 | BIENNIAL STATEMENT | 2008-02-01 |
040423000980 | 2004-04-23 | AFFIDAVIT OF PUBLICATION | 2004-04-23 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State