Name: | HU PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Feb 2007 (18 years ago) |
Entity Number: | 3478354 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-20 | 2015-04-17 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-09-22 | 2015-03-20 | Address | 99 WASHINGTON AVENUE, SUITE 805 A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2007-11-27 | 2009-09-22 | Address | 301 E. 79TH STREET, SUITE 24-H, CONTINENTAL TOWERS, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2007-02-16 | 2007-11-27 | Address | 301 EAST 79TH STREET, SUITE 24-H, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150417000131 | 2015-04-17 | CERTIFICATE OF CHANGE | 2015-04-17 |
150320006166 | 2015-03-20 | BIENNIAL STATEMENT | 2015-02-01 |
130621006158 | 2013-06-21 | BIENNIAL STATEMENT | 2013-02-01 |
110325002642 | 2011-03-25 | BIENNIAL STATEMENT | 2011-02-01 |
090922001064 | 2009-09-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2009-09-22 |
090128002186 | 2009-01-28 | BIENNIAL STATEMENT | 2009-02-01 |
080208000834 | 2008-02-08 | CERTIFICATE OF PUBLICATION | 2008-02-08 |
071127000179 | 2007-11-27 | CERTIFICATE OF CHANGE | 2007-11-27 |
070216001179 | 2007-02-16 | ARTICLES OF ORGANIZATION | 2007-02-16 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State