Search icon

H PARTNERS CAPITAL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: H PARTNERS CAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2004 (20 years ago)
Entity Number: 3144126
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 888 SEVENTH AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 888 SEVENTH AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10019

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001364413
Phone:
212-265-4200

Latest Filings

Form type:
SC 13G/A
Filing date:
2014-02-14
File:
Form type:
SC 13G
Filing date:
2013-02-14
File:
Form type:
4
File number:
001-13703
Filing date:
2011-04-08
File:
Form type:
4
File number:
001-13703
Filing date:
2010-05-24
File:
Form type:
3
File number:
001-13703
Filing date:
2010-05-10
File:

History

Start date End date Type Value
2004-12-31 2008-09-15 Address 152 WEST 57TH ST. 52ND FLOOR, ATTN: REHAN JAFFER, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150210006315 2015-02-10 BIENNIAL STATEMENT 2014-12-01
130222006300 2013-02-22 BIENNIAL STATEMENT 2012-12-01
101220002760 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081121002446 2008-11-21 BIENNIAL STATEMENT 2008-12-01
080915000695 2008-09-15 CERTIFICATE OF AMENDMENT 2008-09-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State