HCP BELMONT, LLC

Name: | HCP BELMONT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Feb 2012 (13 years ago) |
Entity Number: | 4198399 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 1000 UNIVERSITY AVENUE, SUITE 500, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
HCP BELMONT, LLC | DOS Process Agent | 1000 UNIVERSITY AVENUE, SUITE 500, ROCHESTER, NY, United States, 14607 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-27 | 2019-01-16 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2017-07-27 | 2018-02-20 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2016-09-06 | 2017-07-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-09-06 | 2017-07-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-01-12 | 2016-09-06 | Address | 1000 UNIVERSITY AVENUE, SUITE 500, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200205060263 | 2020-02-05 | BIENNIAL STATEMENT | 2020-02-01 |
190116000184 | 2019-01-16 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-02-15 |
180220006122 | 2018-02-20 | BIENNIAL STATEMENT | 2018-02-01 |
170727000393 | 2017-07-27 | CERTIFICATE OF CHANGE | 2017-07-27 |
160906000582 | 2016-09-06 | CERTIFICATE OF CHANGE | 2016-09-06 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State