Name: | HPG PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Sep 2009 (16 years ago) |
Entity Number: | 3852958 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | bousquet holstein pllc, 110 w fayette st ste 1000, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
c/o david a. holstein | DOS Process Agent | bousquet holstein pllc, 110 w fayette st ste 1000, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-09 | 2025-03-17 | Address | 6894 KASSONTA DRIVE, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process) |
2023-06-07 | 2023-09-09 | Address | 6894 KASSONTA DRIVE, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process) |
2009-09-04 | 2023-06-07 | Address | 6894 KASSONTA DRIVE, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250317000985 | 2025-03-14 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-14 |
230909000318 | 2023-09-09 | BIENNIAL STATEMENT | 2023-09-01 |
230607004495 | 2023-06-07 | BIENNIAL STATEMENT | 2021-09-01 |
210603060837 | 2021-06-03 | BIENNIAL STATEMENT | 2019-09-01 |
130910006159 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
110920002474 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
091116000791 | 2009-11-16 | CERTIFICATE OF PUBLICATION | 2009-11-16 |
090904000339 | 2009-09-04 | ARTICLES OF ORGANIZATION | 2009-09-04 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State