Name: | HCAP ADVISORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 May 2013 (12 years ago) |
Entity Number: | 4400441 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 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 |
---|---|---|---|
2022-05-12 | 2023-05-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-05-12 | 2023-05-17 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-05-01 | 2022-05-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-05-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-05-08 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-05-08 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230517005011 | 2023-05-17 | BIENNIAL STATEMENT | 2023-05-01 |
220512000050 | 2022-05-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-10 |
210518060178 | 2021-05-18 | BIENNIAL STATEMENT | 2021-05-01 |
190501061856 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
SR-63615 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-63614 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170502008249 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
151230006119 | 2015-12-30 | BIENNIAL STATEMENT | 2015-05-01 |
130712000214 | 2013-07-12 | CERTIFICATE OF PUBLICATION | 2013-07-12 |
130508000601 | 2013-05-08 | APPLICATION OF AUTHORITY | 2013-05-08 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State