Search icon

HARGATE JV OWNERS LLC

Company Details

Name: HARGATE JV OWNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 2015 (9 years ago)
Entity Number: 4857645
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EMSRQC7LJJY6 2024-04-19 1865 PALMER AVE STE 203, LARCHMONT, NY, 10538, 3037, USA 1735 PARK AVENUE, SUITE 300, NEW YORK, NY, 10035, USA

Business Information

Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-04-24
Initial Registration Date 2016-09-28
Entity Start Date 2015-12-08
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LORIE BRODERICK
Role DIRECTOR
Address 1735 PARK AVENUE, SUITE 300, NEW YORK, NY, 10035, USA
Government Business
Title PRIMARY POC
Name XANAAN SALIM
Role CHIEF OF STAFF
Address 1735 PARK AVENUE, SUITE 300, NEW YORK, NY, 10035, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7QA85 Obsolete Non-Manufacturer 2016-09-30 2024-10-31 No data 2025-05-08

Contact Information

POC XANAAN SALIM
Phone +1 212-348-3248
Address 1865 PALMER AVE STE 203, LARCHMONT, NY, 10538 3037, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900DZD6VONKPYQE93 4857645 US-NY GENERAL ACTIVE 2015-12-02

Addresses

Legal 1865 PALMER AVENUE, SUITE 203, LARCHMONT, US-NY, US, 10538
Headquarters 1865 PALMER AVENUE, SUITE 203, LARCHMONT, US-NY, US, 10538

Registration details

Registration Date 2023-09-06
Last Update 2024-09-07
Status LAPSED
Next Renewal 2024-09-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4857645

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-12-07 2024-09-04 Address 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2015-12-02 2023-12-07 Address 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904000835 2024-09-03 CERTIFICATE OF CHANGE BY ENTITY 2024-09-03
231207001109 2023-12-07 BIENNIAL STATEMENT 2023-12-01
220729002575 2022-07-29 BIENNIAL STATEMENT 2021-12-01
180103006894 2018-01-03 BIENNIAL STATEMENT 2017-12-01
160203000874 2016-02-03 CERTIFICATE OF PUBLICATION 2016-02-03
151202010175 2015-12-02 ARTICLES OF ORGANIZATION 2015-12-02

Date of last update: 18 Feb 2025

Sources: New York Secretary of State