HP LYNBROOK, LLC

Name: | HP LYNBROOK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Oct 2014 (11 years ago) |
Date of dissolution: | 15 Jan 2020 |
Entity Number: | 4650059 |
ZIP code: | 58202 |
County: | Nassau |
Place of Formation: | Wisconsin |
Address: | 1400 N. WATER STREET, SUITE 500, MILWAUKEE, WI, United States, 58202 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1400 N. WATER STREET, SUITE 500, MILWAUKEE, WI, United States, 58202 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-01-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-01-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-10-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-10-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200115000805 | 2020-01-15 | SURRENDER OF AUTHORITY | 2020-01-15 |
SR-105504 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-105505 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181108006577 | 2018-11-08 | BIENNIAL STATEMENT | 2018-10-01 |
161012006346 | 2016-10-12 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State