Name: | HRP NORTH MANAGERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Oct 2009 (15 years ago) |
Entity Number: | 3863727 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2024-09-04 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2019-10-21 | 2024-08-14 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2009-10-05 | 2019-10-21 | Address | 1865 PALMER AVENUE SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904002077 | 2024-09-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-03 |
240814003570 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
191021060210 | 2019-10-21 | BIENNIAL STATEMENT | 2019-10-01 |
180511002001 | 2018-05-11 | BIENNIAL STATEMENT | 2017-10-01 |
120118002467 | 2012-01-18 | BIENNIAL STATEMENT | 2011-10-01 |
100120000164 | 2010-01-20 | CERTIFICATE OF PUBLICATION | 2010-01-20 |
091005000639 | 2009-10-05 | ARTICLES OF ORGANIZATION | 2009-10-05 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State