Name: | HFP 2 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Nov 2016 (8 years ago) |
Entity Number: | 5036096 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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 |
---|---|---|---|
2022-02-01 | 2024-11-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-11-09 | 2022-02-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2016-11-09 | 2024-11-08 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241108000855 | 2024-11-08 | BIENNIAL STATEMENT | 2024-11-08 |
221115000773 | 2022-11-15 | BIENNIAL STATEMENT | 2022-11-01 |
220201003617 | 2022-02-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-01 |
181108006353 | 2018-11-08 | BIENNIAL STATEMENT | 2018-11-01 |
161109000320 | 2016-11-09 | ARTICLES OF ORGANIZATION | 2016-11-09 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State