Name: | HILLTOP URBAN HOUSING GP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Aug 2007 (17 years ago) |
Entity Number: | 3561273 |
ZIP code: | 10005 |
County: | Albany |
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 |
---|---|---|---|
2013-11-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-11-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-12-28 | 2013-11-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-12-28 | 2013-11-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-08-28 | 2010-12-28 | Address | 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE, 19808, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-47915 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-47914 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
131119000181 | 2013-11-19 | CERTIFICATE OF CHANGE | 2013-11-19 |
130812006735 | 2013-08-12 | BIENNIAL STATEMENT | 2013-08-01 |
110830002396 | 2011-08-30 | BIENNIAL STATEMENT | 2011-08-01 |
101228000622 | 2010-12-28 | CERTIFICATE OF CHANGE | 2010-12-28 |
071224000302 | 2007-12-24 | CERTIFICATE OF PUBLICATION | 2007-12-24 |
070828000352 | 2007-08-28 | APPLICATION OF AUTHORITY | 2007-08-28 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State