Name: | HLP BLUEPOINT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jul 2004 (21 years ago) |
Entity Number: | 3079011 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-14 | 2024-07-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-07-14 | 2024-07-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-07-03 | 2023-07-14 | Address | 5 SYCAMORE LANE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
2012-11-08 | 2018-07-03 | Address | C/O PARNES LLC, 777 WESTCHESTER AVE STE L3, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2011-07-15 | 2012-11-08 | Address | 375 MCLEAN AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
2004-07-16 | 2011-07-15 | Address | 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703002770 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
230714000371 | 2023-07-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-13 |
220705003065 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
200702060766 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180703006564 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160718006320 | 2016-07-18 | BIENNIAL STATEMENT | 2016-07-01 |
140702006530 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
121108006554 | 2012-11-08 | BIENNIAL STATEMENT | 2012-07-01 |
110715002502 | 2011-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
041007001004 | 2004-10-07 | AFFIDAVIT OF PUBLICATION | 2004-10-07 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State