Name: | HPE GOVERNMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Oct 2013 (11 years ago) |
Entity Number: | 4468259 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-10-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-01-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-01-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-10-03 | 2017-01-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231005003343 | 2023-10-05 | BIENNIAL STATEMENT | 2023-10-01 |
211020001753 | 2021-10-20 | BIENNIAL STATEMENT | 2021-10-20 |
191001061178 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
SR-65121 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-65122 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171004007138 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
170929000594 | 2017-09-29 | CERTIFICATE OF AMENDMENT | 2017-09-29 |
170109000722 | 2017-01-09 | CERTIFICATE OF CHANGE | 2017-01-09 |
151002006839 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131003001086 | 2013-10-03 | APPLICATION OF AUTHORITY | 2013-10-03 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State