HMP ENTERPRISES II, LLC

Name: | HMP ENTERPRISES II, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jun 2011 (14 years ago) |
Entity Number: | 4108893 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-28 | 2025-06-03 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-07-28 | 2025-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-01-23 | 2023-07-28 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-01-23 | 2023-07-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-05-07 | 2023-01-23 | Address | 42-15 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603000115 | 2025-06-03 | BIENNIAL STATEMENT | 2025-06-03 |
230728003390 | 2023-07-28 | BIENNIAL STATEMENT | 2023-06-01 |
230123002505 | 2023-01-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-23 |
210604060108 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
210507060091 | 2021-05-07 | BIENNIAL STATEMENT | 2019-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State