Name: | HLVP I GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jun 2010 (15 years ago) |
Entity Number: | 3962506 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-06-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-23 | 2015-02-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-06-16 | 2012-10-23 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627001422 | 2024-06-27 | BIENNIAL STATEMENT | 2024-06-27 |
220614002748 | 2022-06-14 | BIENNIAL STATEMENT | 2022-06-01 |
200618060259 | 2020-06-18 | BIENNIAL STATEMENT | 2020-06-01 |
SR-54839 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-54838 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180608006309 | 2018-06-08 | BIENNIAL STATEMENT | 2018-06-01 |
160622006218 | 2016-06-22 | BIENNIAL STATEMENT | 2016-06-01 |
160222000476 | 2016-02-22 | CERTIFICATE OF AMENDMENT | 2016-02-22 |
150213000194 | 2015-02-13 | CERTIFICATE OF CHANGE | 2015-02-13 |
140627006107 | 2014-06-27 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State