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

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.

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