Search icon

HLVP I GP, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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