-
Home Page
›
-
Counties
›
-
New York
›
-
10012
›
-
HVN, LLC
Company Details
Name: |
HVN, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
18 Jan 2011 (14 years ago)
|
Entity Number: |
4043549 |
ZIP code: |
10012
|
County: |
New York |
Place of Formation: |
New York |
Address: |
184 THOMPSON ST, #4E, NEW YORK, NY, United States, 10012 |
DOS Process Agent
Name |
Role |
Address |
HARLEY VIERA-NEWTON
|
DOS Process Agent
|
184 THOMPSON ST, #4E, NEW YORK, NY, United States, 10012
|
Agent
Name |
Role |
REGISTERED AGENT RESIGNED
|
Agent
|
History
Start date |
End date |
Type |
Value |
2011-01-18
|
2018-01-30
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2011-01-18
|
2013-01-17
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
190122060785
|
2019-01-22
|
BIENNIAL STATEMENT
|
2019-01-01
|
180130000103
|
2018-01-30
|
CERTIFICATE OF RESIGNATION OF REGISTERED AGENT
|
2018-03-01
|
170117006718
|
2017-01-17
|
BIENNIAL STATEMENT
|
2017-01-01
|
150107006565
|
2015-01-07
|
BIENNIAL STATEMENT
|
2015-01-01
|
130117006388
|
2013-01-17
|
BIENNIAL STATEMENT
|
2013-01-01
|
110118000555
|
2011-01-18
|
ARTICLES OF ORGANIZATION
|
2011-01-18
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1911010
|
Copyright
|
2019-11-27
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2019-11-27
|
Termination Date |
2020-02-26
|
Section |
0101
|
Status |
Terminated
|
Parties
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State