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 |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HVPG DEVELOPERS, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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