Search icon

HVPG SWIIRD PRESERVATION LLC

Company Details

Name: HVPG SWIIRD PRESERVATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2015 (9 years ago)
Entity Number: 4812854
ZIP code: 10005
County: New York
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 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-01 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)
2017-08-10 2017-08-24 Address 200 VESEY STREET, 24TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2015-08-31 2017-08-10 Address 394 BROADWAY, SUITE 405, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801001499 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210802002249 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190802061128 2019-08-02 BIENNIAL STATEMENT 2019-08-01
SR-72706 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-72707 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170824000214 2017-08-24 CERTIFICATE OF CHANGE 2017-08-24
170810006010 2017-08-10 BIENNIAL STATEMENT 2017-08-01
151116000359 2015-11-16 CERTIFICATE OF PUBLICATION 2015-11-16
150831010175 2015-08-31 ARTICLES OF ORGANIZATION 2015-08-31

Date of last update: 01 Feb 2025

Sources: New York Secretary of State