Name: | HGS PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Nov 2011 (14 years ago) |
Entity Number: | 4161650 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 171 EAST 84TH ST, APT 8G, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
HGS PROPERTIES LLC | DOS Process Agent | 171 EAST 84TH ST, APT 8G, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-29 | 2023-11-10 | Address | 171 EAST 84TH ST, APT 8G, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-03-27 | 2023-06-29 | Address | 171 EAST 84TH ST, APT 8G, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2016-07-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-07-06 | 2017-03-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231110000451 | 2023-11-10 | BIENNIAL STATEMENT | 2023-11-01 |
230629000482 | 2023-06-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-28 |
220202000215 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200228060391 | 2020-02-28 | BIENNIAL STATEMENT | 2019-11-01 |
SR-58925 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State