Name: | HFP 1 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jun 2013 (12 years ago) |
Entity Number: | 4424186 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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 |
---|---|---|---|
2022-02-01 | 2023-06-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-03-17 | 2022-02-01 | Address | 176 EAST 77TH ST., APT 4B, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2013-06-27 | 2023-06-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2013-06-27 | 2021-03-17 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601000967 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
220812002386 | 2022-08-12 | BIENNIAL STATEMENT | 2021-06-01 |
220201003578 | 2022-02-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-01 |
210317060033 | 2021-03-17 | BIENNIAL STATEMENT | 2019-06-01 |
131001000717 | 2013-10-01 | CERTIFICATE OF PUBLICATION | 2013-10-01 |
130627000853 | 2013-06-27 | ARTICLES OF ORGANIZATION | 2013-06-27 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State