Name: | H.I.G. NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Dec 2008 (16 years ago) |
Entity Number: | 3753699 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
H.I.G. NEW YORK, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-04-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-01-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-12-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-12-16 | 2011-01-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221205002871 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201207062316 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
190416060104 | 2019-04-16 | BIENNIAL STATEMENT | 2018-12-01 |
SR-51276 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-51277 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
141216006819 | 2014-12-16 | BIENNIAL STATEMENT | 2014-12-01 |
110107002780 | 2011-01-07 | BIENNIAL STATEMENT | 2010-12-01 |
090408000486 | 2009-04-08 | CERTIFICATE OF PUBLICATION | 2009-04-08 |
081216000808 | 2008-12-16 | APPLICATION OF AUTHORITY | 2008-12-16 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State