Search icon

H PARTNERS CAPITAL, LLC

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

Central Index Key

CIK number Mailing Address Business Address Phone
1364413 888 SEVENTH AVENUE, 29TH FLOOR, NEW YORK, NY, 10019 888 SEVENTH AVENUE, 29TH FLOOR, NEW YORK, NY, 10019 212-265-4200

Filings since 2014-02-14

Form type SC 13G/A
Filing date 2014-02-14
File View File

Filings since 2013-02-14

Form type SC 13G
Filing date 2013-02-14
File View File

Filings since 2011-04-08

Form type 4
File number 001-13703
Filing date 2011-04-08
Reporting date 2011-04-06
File View File

Filings since 2010-05-24

Form type 4
File number 001-13703
Filing date 2010-05-24
Reporting date 2010-05-20
File View File

Filings since 2010-05-10

Form type 3
File number 001-13703
Filing date 2010-05-10
Reporting date 2010-04-30
File View File

Filings since 2009-02-17

Form type SC 13G/A
Filing date 2009-02-17
File View File

Filings since 2009-02-17

Form type SC 13G/A
Filing date 2009-02-17
File View File

Filings since 2009-02-17

Form type SC 13G/A
Filing date 2009-02-17
File View File

Filings since 2008-04-15

Form type 13F-HR
File number 028-13039
Filing date 2008-04-15
Reporting date 2007-12-31
File View File

Filings since 2008-03-17

Form type SC 13G
Filing date 2008-03-17
File View File

Filings since 2008-02-12

Form type SC 13G/A
Filing date 2008-02-12
File View File

Filings since 2008-02-04

Form type SC 13G
Filing date 2008-02-04
File View File

Filings since 2007-07-24

Form type SC 13G
Filing date 2007-07-24
File View File

Filings since 2007-07-24

Form type SC 13D/A
Filing date 2007-07-24
File View File

Filings since 2007-07-24

Form type 4
File number 000-23253
Filing date 2007-07-24
Reporting date 2007-07-16
File View File

Filings since 2007-07-05

Form type SC 13D/A
Filing date 2007-07-05
File View File

Filings since 2007-07-02

Form type 3
File number 000-23253
Filing date 2007-07-02
Reporting date 2007-06-21
File View File

Filings since 2007-06-29

Form type SC 13D/A
Filing date 2007-06-29
File View File

Filings since 2007-06-18

Form type SC 13D
Filing date 2007-06-18
File View File

Filings since 2006-12-08

Form type SC 13G/A
Filing date 2006-12-08
File View File

DOS Process Agent

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

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
071015000452 2007-10-15 CERTIFICATE OF PUBLICATION 2007-10-15
070706000161 2007-07-06 CERTIFICATE OF CORRECTION 2007-07-06
070426002115 2007-04-26 BIENNIAL STATEMENT 2006-12-01
041231000358 2004-12-31 APPLICATION OF AUTHORITY 2004-12-31

Date of last update: 18 Jan 2025

Sources: New York Secretary of State