Search icon

HP NEWBURGH 300, LLC

Company Details

Name: HP NEWBURGH 300, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Nov 2016 (8 years ago)
Date of dissolution: 15 Jan 2021
Entity Number: 5042536
ZIP code: 10005
County: Orange
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2021-01-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-01-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-11-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-11-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210115000266 2021-01-15 SURRENDER OF AUTHORITY 2021-01-15
SR-107454 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-107455 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181108006584 2018-11-08 BIENNIAL STATEMENT 2018-11-01
170120000315 2017-01-20 CERTIFICATE OF PUBLICATION 2017-01-20
161123000041 2016-11-23 APPLICATION OF AUTHORITY 2016-11-23

Date of last update: 31 Jan 2025

Sources: New York Secretary of State