Search icon

HSF AFFILIATES LLC

Company Details

Name: HSF AFFILIATES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2012 (12 years ago)
Entity Number: 4334233
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-04-09 2025-01-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-04-09 2025-01-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-01-03 2022-04-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-12-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103002340 2025-01-03 BIENNIAL STATEMENT 2025-01-03
221214003182 2022-12-14 BIENNIAL STATEMENT 2022-12-01
220409000424 2022-04-08 CERTIFICATE OF CHANGE BY ENTITY 2022-04-08
201215060646 2020-12-15 BIENNIAL STATEMENT 2020-12-01
200103000188 2020-01-03 CERTIFICATE OF CHANGE 2020-01-03
SR-62385 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203007252 2018-12-03 BIENNIAL STATEMENT 2018-12-01
170620000170 2017-06-20 CERTIFICATE OF PUBLICATION 2017-06-20
161212006551 2016-12-12 BIENNIAL STATEMENT 2016-12-01
141209007052 2014-12-09 BIENNIAL STATEMENT 2014-12-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State