Name: | HCP SH ELP2 PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Oct 2012 (12 years ago) |
Entity Number: | 4311035 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HCP SH ELP2 PROPERTIES, LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-06 | 2024-10-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-08-06 | 2024-10-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-22 | 2019-08-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001041773 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221001000033 | 2022-10-01 | BIENNIAL STATEMENT | 2022-10-01 |
201002060630 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
190806000283 | 2019-08-06 | CERTIFICATE OF CHANGE | 2019-08-06 |
181001007414 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161004007270 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141016006219 | 2014-10-16 | BIENNIAL STATEMENT | 2014-10-01 |
121212000310 | 2012-12-12 | CERTIFICATE OF PUBLICATION | 2012-12-12 |
121022000061 | 2012-10-22 | APPLICATION OF AUTHORITY | 2012-10-22 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State