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