Search icon

HHLP SMITH STREET HOLDING, LLC

Company Details

Name: HHLP SMITH STREET HOLDING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Oct 2007 (17 years ago)
Entity Number: 3584474
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2013-11-27 2023-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-11-27 2023-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-10-23 2013-11-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-10-23 2013-11-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-10-24 2009-10-23 Address 44 HERSHA DRIVE, HARRISBURG, PA, 17102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002001996 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211005000812 2021-10-05 BIENNIAL STATEMENT 2021-10-05
191008060481 2019-10-08 BIENNIAL STATEMENT 2019-10-01
171024006158 2017-10-24 BIENNIAL STATEMENT 2017-10-01
151026006151 2015-10-26 BIENNIAL STATEMENT 2015-10-01
131127000554 2013-11-27 CERTIFICATE OF CHANGE 2013-11-27
131115002355 2013-11-15 BIENNIAL STATEMENT 2013-10-01
111216002763 2011-12-16 BIENNIAL STATEMENT 2011-10-01
111107002310 2011-11-07 BIENNIAL STATEMENT 2011-10-01
100311002376 2010-03-11 BIENNIAL STATEMENT 2009-10-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State