Search icon

HYPATIA CAPITAL GROUP LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process 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

History

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)

Filings

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