Search icon

HWA 1290 IV LLC

Company Details

Name: HWA 1290 IV LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2006 (19 years ago)
Entity Number: 3312088
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 IV 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
240102001062 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220104001018 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200102060916 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-43191 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-43190 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180102007807 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104007902 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140103006058 2014-01-03 BIENNIAL STATEMENT 2014-01-01
120117002167 2012-01-17 BIENNIAL STATEMENT 2012-01-01
100205002209 2010-02-05 BIENNIAL STATEMENT 2010-01-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State