Name: | HP CAPITAL HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Apr 2014 (11 years ago) |
Entity Number: | 4560786 |
ZIP code: | 11225 |
County: | Kings |
Place of Formation: | New York |
Address: | 432 ROGERS AVE, BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
HP CAPITAL HOLDINGS LLC | DOS Process Agent | 432 ROGERS AVE, BROOKLYN, NY, United States, 11225 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-28 | 2025-01-27 | Address | 432 ROGERS AVE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
2018-11-27 | 2022-03-28 | Address | 432 ROGERS AVE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
2014-04-11 | 2018-11-27 | Address | 432 ROGERS AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127004810 | 2025-01-27 | BIENNIAL STATEMENT | 2025-01-27 |
220328003175 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
210316000029 | 2021-03-16 | CERTIFICATE OF PUBLICATION | 2021-03-16 |
200916000563 | 2020-09-16 | CERTIFICATE OF CHANGE | 2020-09-16 |
200826060322 | 2020-08-26 | BIENNIAL STATEMENT | 2020-04-01 |
181127006350 | 2018-11-27 | BIENNIAL STATEMENT | 2018-04-01 |
140411000574 | 2014-04-11 | ARTICLES OF ORGANIZATION | 2014-04-11 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State