Search icon

HVPG INVESTORS LLC

Company Details

Name: HVPG INVESTORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Oct 2015 (9 years ago)
Entity Number: 4831087
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 2023-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-03 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)
2015-10-07 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
231003000420 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211002000235 2021-10-02 BIENNIAL STATEMENT 2021-10-02
191008060295 2019-10-08 BIENNIAL STATEMENT 2019-10-01
SR-73129 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-73130 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171025006288 2017-10-25 BIENNIAL STATEMENT 2017-10-01
170824000253 2017-08-24 CERTIFICATE OF CHANGE 2017-08-24
151231000558 2015-12-31 CERTIFICATE OF PUBLICATION 2015-12-31
151007010299 2015-10-07 ARTICLES OF ORGANIZATION 2015-10-07

Date of last update: 01 Feb 2025

Sources: New York Secretary of State