Name: | HVPG HOLDINGS I, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 May 2011 (14 years ago) |
Entity Number: | 4092030 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1520532 | 4 TRACEY CT., SPRING VALLEY, NY, 10977 | 4 TRACEY CT., SPRING VALLEY, NY, 10977 | 9144848666 | |||||||||
|
Form type | D |
File number | 021-159699 |
Filing date | 2011-05-12 |
File | View File |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-05-10 | 2017-08-24 | Address | P.O. BOX 1753, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501003010 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210519060133 | 2021-05-19 | BIENNIAL STATEMENT | 2021-05-01 |
190502060694 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
SR-57439 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-57440 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170824000196 | 2017-08-24 | CERTIFICATE OF CHANGE | 2017-08-24 |
170503006629 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150521006098 | 2015-05-21 | BIENNIAL STATEMENT | 2015-05-01 |
140530006097 | 2014-05-30 | BIENNIAL STATEMENT | 2013-05-01 |
110721000458 | 2011-07-21 | CERTIFICATE OF PUBLICATION | 2011-07-21 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State