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