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