Name: | HDG MANSUR (NEW YORK), LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Aug 2006 (19 years ago) |
Entity Number: | 3396462 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-02-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-08-03 | 2007-02-14 | Address | ATTENTION: JEFFREY D., HAROLDSON, 780 THIRD AVE,27 FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-44464 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-44463 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
121128006242 | 2012-11-28 | BIENNIAL STATEMENT | 2012-08-01 |
100830002642 | 2010-08-30 | BIENNIAL STATEMENT | 2010-08-01 |
080902002040 | 2008-09-02 | BIENNIAL STATEMENT | 2008-08-01 |
070214000576 | 2007-02-14 | CERTIFICATE OF CHANGE | 2007-02-14 |
061106000759 | 2006-11-06 | CERTIFICATE OF PUBLICATION | 2006-11-06 |
060803000745 | 2006-08-03 | APPLICATION OF AUTHORITY | 2006-08-03 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State