Search icon

HILLTOP URBAN HOUSING GP LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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