Search icon

HVPG DEVELOPERS, LLC

Headquarter

Company Details

Name: HVPG DEVELOPERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2014 (11 years ago)
Entity Number: 4520457
ZIP code: 10005
County: Rockland
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of HVPG DEVELOPERS, LLC, FLORIDA M14000000667 FLORIDA
Headquarter of HVPG DEVELOPERS, LLC, CONNECTICUT 1245828 CONNECTICUT
Headquarter of HVPG DEVELOPERS, LLC, ILLINOIS LLC_11035515 ILLINOIS

Agent

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

DOS Process Agent

Name Role Address
HVPG DEVELOPERS, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-01-02 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-04-03 2017-08-24 Address P.O. BOX 1753, NEW YORK, NY, 10956, USA (Type of address: Service of Process)
2014-01-28 2017-04-03 Address P.O. BOX 1753, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102001511 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220104000894 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200102062495 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-66439 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-66440 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180712006456 2018-07-12 BIENNIAL STATEMENT 2018-01-01
170824000230 2017-08-24 CERTIFICATE OF CHANGE 2017-08-24
170403006308 2017-04-03 BIENNIAL STATEMENT 2016-01-01
140415000678 2014-04-15 CERTIFICATE OF PUBLICATION 2014-04-15
140128010192 2014-01-28 ARTICLES OF ORGANIZATION 2014-01-28

Date of last update: 01 Feb 2025

Sources: New York Secretary of State