Search icon

HPI MECHANICAL SERVICES, L.L.C.

Company Details

Name: HPI MECHANICAL SERVICES, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 2012 (13 years ago)
Entity Number: 4270655
ZIP code: 10005
County: Albany
Place of Formation: Texas
Foreign Legal Name: HPI, L.L.C.
Fictitious Name: HPI MECHANICAL SERVICES, L.L.C.
Address: 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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-13 2012-10-02 Address 15503 WEST HARDY ROAD, HOUSTON, TX, 77060, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703002962 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220804003453 2022-08-04 BIENNIAL STATEMENT 2022-07-01
210816002536 2021-08-16 BIENNIAL STATEMENT 2021-08-16
SR-61086 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-61087 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180710006312 2018-07-10 BIENNIAL STATEMENT 2018-07-01
160707006555 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140716006437 2014-07-16 BIENNIAL STATEMENT 2014-07-01
121002000599 2012-10-02 CERTIFICATE OF CHANGE 2012-10-02
120914000092 2012-09-14 CERTIFICATE OF PUBLICATION 2012-09-14

Date of last update: 02 Feb 2025

Sources: New York Secretary of State