Name: | HYPATIA CAPITAL GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Apr 2007 (18 years ago) |
Entity Number: | 3505044 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: PATRICIA LIZARRAGA, 430 PARK AVE 19TH FL, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HYPATIA CAPITAL GROUP LLC | DOS Process Agent | ATTN: PATRICIA LIZARRAGA, 430 PARK AVE 19TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-28 | 2024-03-27 | Address | ATTN: PATRICIA LIZARRAGA, 430 PARK AVE 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2017-01-18 | 2021-04-28 | Address | ATTN: PATRICIA LIZARRAGA, 300 PARK AVENUE 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-05-05 | 2017-01-18 | Address | 750 LEXINGTON AVENUE / 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-06-07 | 2011-05-05 | Address | ATTN: PATRICIA LIZARRAGA, 485 MADISON AVENUE 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-04-18 | 2010-06-07 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-04-18 | 2010-06-07 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327002701 | 2024-03-27 | BIENNIAL STATEMENT | 2024-03-27 |
210428060019 | 2021-04-28 | BIENNIAL STATEMENT | 2021-04-01 |
170118000349 | 2017-01-18 | CERTIFICATE OF AMENDMENT | 2017-01-18 |
110505002928 | 2011-05-05 | BIENNIAL STATEMENT | 2011-04-01 |
100607000840 | 2010-06-07 | CERTIFICATE OF CHANGE | 2010-06-07 |
090506002932 | 2009-05-06 | BIENNIAL STATEMENT | 2009-04-01 |
070418000563 | 2007-04-18 | ARTICLES OF ORGANIZATION | 2007-04-18 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State