Search icon

HHLP SMITH STREET ASSOCIATES, LLC

Company Details

Name: HHLP SMITH STREET ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2007 (18 years ago)
Entity Number: 3486435
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2013-11-27 2023-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-11-27 2023-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-10-28 2013-11-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-10-28 2013-11-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-03-08 2009-10-28 Address 44 HERSHA DRIVE, HARRISBURG, PA, 17102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230303003511 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210305061601 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190326060028 2019-03-26 BIENNIAL STATEMENT 2019-03-01
170316006236 2017-03-16 BIENNIAL STATEMENT 2017-03-01
150316006279 2015-03-16 BIENNIAL STATEMENT 2015-03-01
131127000329 2013-11-27 CERTIFICATE OF CHANGE 2013-11-27
130415002142 2013-04-15 BIENNIAL STATEMENT 2013-03-01
110412002701 2011-04-12 BIENNIAL STATEMENT 2011-03-01
091028000944 2009-10-28 CERTIFICATE OF CHANGE 2009-10-28
090302002845 2009-03-02 BIENNIAL STATEMENT 2009-03-01

Date of last update: 17 Jan 2025

Sources: New York Secretary of State