Search icon

HWA 1290 V LLC

Company Details

Name: HWA 1290 V LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2006 (19 years ago)
Entity Number: 3312083
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
HWA 1290 V LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2020-01-02 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-12-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-12-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-01-27 2007-12-21 Address 1290 AVENUE OF THE AMERICAS, ATTN: JONATHAN S. MARGOLIS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102001550 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220103003995 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200102061408 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-43189 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-43188 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180102007829 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104007952 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140102006503 2014-01-02 BIENNIAL STATEMENT 2014-01-01
120117002169 2012-01-17 BIENNIAL STATEMENT 2012-01-01
100115002068 2010-01-15 BIENNIAL STATEMENT 2010-01-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State