Search icon

HVPG MANAGERS, LLC

Company Details

Name: HVPG MANAGERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2015 (10 years ago)
Entity Number: 4736301
ZIP code: 10005
County: Rockland
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2019-01-28 2023-04-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
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)
2015-04-02 2017-08-24 Address P.O. BOX 1753, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230404001524 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210428060172 2021-04-28 BIENNIAL STATEMENT 2021-04-01
190416060243 2019-04-16 BIENNIAL STATEMENT 2019-04-01
SR-70919 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-70920 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171103006355 2017-11-03 BIENNIAL STATEMENT 2017-04-01
170824000292 2017-08-24 CERTIFICATE OF CHANGE 2017-08-24
150604000327 2015-06-04 CERTIFICATE OF PUBLICATION 2015-06-04
150402010110 2015-04-02 ARTICLES OF ORGANIZATION 2015-04-02

Date of last update: 01 Feb 2025

Sources: New York Secretary of State