Search icon

HVPG HOLDINGS I, LLC

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
1520532 4 TRACEY CT., SPRING VALLEY, NY, 10977 4 TRACEY CT., SPRING VALLEY, NY, 10977 9144848666

Filings since 2011-05-12

Form type D
File number 021-159699
Filing date 2011-05-12
File View File

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

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)

Filings

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