Name: | HPP AMBASSADOR PROVIDERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jul 2016 (9 years ago) |
Entity Number: | 4974158 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Foreign Legal Name: | HPP AMBASSADOR PHYSICIANS, LLC |
Fictitious Name: | HPP AMBASSADOR PROVIDERS, LLC |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-07-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-07-07 | 2019-01-28 | Address | 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240729001653 | 2024-07-29 | BIENNIAL STATEMENT | 2024-07-29 |
220731000046 | 2022-07-31 | BIENNIAL STATEMENT | 2022-07-01 |
200709061150 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
SR-75865 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180726006224 | 2018-07-26 | BIENNIAL STATEMENT | 2018-07-01 |
170724000301 | 2017-07-24 | CERTIFICATE OF PUBLICATION | 2017-07-24 |
160707000483 | 2016-07-07 | APPLICATION OF AUTHORITY | 2016-07-07 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State