HNP CAPITAL LLC

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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 100 CHESTNUT STREET, ROCHESTER, NY, United States, 14604 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State