Name: | SUGAR HILL PROPERTY FUND V GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Dec 2015 (9 years ago) |
Entity Number: | 4864389 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-17 | 2023-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-11-03 | 2021-11-17 | Address | 256 WEST 116TH STREET, 2ND FLOOR, NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
2015-12-15 | 2021-11-03 | Address | 256 WEST 116TH STREET, 2ND FLOOR, NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201040978 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211215003386 | 2021-12-15 | BIENNIAL STATEMENT | 2021-12-15 |
211117000527 | 2021-11-17 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-17 |
211103000204 | 2021-11-02 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-02 |
191204060282 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
180626006189 | 2018-06-26 | BIENNIAL STATEMENT | 2017-12-01 |
151215000473 | 2015-12-15 | APPLICATION OF AUTHORITY | 2015-12-15 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State