Search icon

HNP CAPITAL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HNP CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Apr 2009 (16 years ago)
Date of dissolution: 01 May 2023
Entity Number: 3794087
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 100 CHESTNUT STREET, ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 100 CHESTNUT STREET, ROCHESTER, NY, United States, 14604

Central Index Key

CIK number:
0001767841
Phone:
585-461-6085

Latest Filings

Form type:
13F-HR
File number:
028-19155
Filing date:
2023-05-18
File:
Form type:
13F-HR
File number:
028-19155
Filing date:
2023-01-24
File:
Form type:
13F-HR
File number:
028-19155
Filing date:
2022-10-18
File:
Form type:
13F-HR/A
File number:
028-19155
Filing date:
2022-08-15
File:
Form type:
13F-HR
File number:
028-19155
Filing date:
2022-07-20
File:

History

Start date End date Type Value
2019-04-05 2019-04-15 Address 100 CHESTNUT STREET, 15TH FLOOR, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2016-10-13 2019-04-05 Address 180 OFFICE PARK WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2009-04-30 2016-10-13 Address 150 ALLENS CREEK ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2009-04-02 2009-04-30 Address 48 BOLTON TRAIL, NORTH CHILI, NY, 14514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501004002 2023-05-01 CERTIFICATE OF MERGER 2023-05-01
210421060417 2021-04-21 BIENNIAL STATEMENT 2021-04-01
190415001123 2019-04-15 CERTIFICATE OF CHANGE 2019-04-15
190405060329 2019-04-05 BIENNIAL STATEMENT 2019-04-01
170419006344 2017-04-19 BIENNIAL STATEMENT 2017-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State