HRP SOUTH MANAGERS LLC

Name: | HRP SOUTH MANAGERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Nov 2011 (14 years ago) |
Entity Number: | 4168021 |
ZIP code: | 12207 |
County: | New York |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2025-03-18 | Address | 316 WEST 118TH ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2023-07-21 | 2024-10-10 | Address | 316 WEST 118TH ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2013-12-13 | 2023-07-21 | Address | 316 WEST 118TH ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2011-11-21 | 2013-12-13 | Address | 37 WEST 65TH STREET, 2ND FLOOR, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318004471 | 2025-03-18 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-18 |
241010003000 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
230721001638 | 2023-07-21 | BIENNIAL STATEMENT | 2021-11-01 |
191113060431 | 2019-11-13 | BIENNIAL STATEMENT | 2019-11-01 |
171102006774 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State