Search icon

HPK09 LLC

Company Details

Name: HPK09 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Mar 2009 (16 years ago)
Date of dissolution: 17 Dec 2018
Entity Number: 3786045
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 220 WATER ST., SUITE: 324, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 220 WATER ST., SUITE: 324, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
PETER HAPAK Agent 220 WATER ST., SUITE: 324, BROOKLYN, NY, 11201

History

Start date End date Type Value
2015-03-16 2017-01-30 Address 231 FRONT STREET #205, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2015-03-16 2017-01-30 Address 231 FRONT STREET #205, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2014-02-07 2015-03-16 Address 10 JAY STREET #210, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2014-02-07 2015-03-16 Address 10 JAY STREET #210, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2012-07-25 2014-02-07 Address 109 WILLOW ST. APT.#:4, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2012-07-25 2014-02-07 Address 109 WILLOW ST. APT.#:4, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2011-03-30 2012-07-25 Address 132 JORALEMON ST APT 4A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2009-03-13 2011-03-30 Address 132 JORALEMON ST APT. 4A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181217000131 2018-12-17 ARTICLES OF DISSOLUTION 2018-12-17
170130000514 2017-01-30 CERTIFICATE OF CHANGE 2017-01-30
150604006593 2015-06-04 BIENNIAL STATEMENT 2015-03-01
150316000022 2015-03-16 CERTIFICATE OF CHANGE 2015-03-16
140207000316 2014-02-07 CERTIFICATE OF CHANGE 2014-02-07
130321002120 2013-03-21 BIENNIAL STATEMENT 2013-03-01
120725000900 2012-07-25 CERTIFICATE OF CHANGE 2012-07-25
110330002446 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090526000630 2009-05-26 CERTIFICATE OF PUBLICATION 2009-05-26
090313000757 2009-03-13 ARTICLES OF ORGANIZATION 2009-03-13

Date of last update: 17 Jan 2025

Sources: New York Secretary of State