Search icon

HGC PARTNERS LLC

Company Details

Name: HGC PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Feb 2017 (8 years ago)
Entity Number: 5084993
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300RUKY2YGQMW2H13 5084993 US-NY GENERAL ACTIVE 2017-02-14

Addresses

Legal C/O Corporation Service Company, 80 State Street, Albany, US-NY, US, 12207
Headquarters 150 East 58th Street, New York, US-NY, US, 10155

Registration details

Registration Date 2017-06-29
Last Update 2024-08-13
Status ISSUED
Next Renewal 2025-09-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 5084993

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

Start date End date Type Value
2022-02-15 2025-02-03 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-02-15 2025-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-02-05 2022-02-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2019-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-02-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-02-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-02-14 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
250203000159 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230202004391 2023-02-02 BIENNIAL STATEMENT 2023-02-01
220215000964 2022-02-11 CERTIFICATE OF CHANGE BY ENTITY 2022-02-11
210201061393 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060143 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-107624 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-107623 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170214000332 2017-02-14 ARTICLES OF ORGANIZATION 2017-02-14

Date of last update: 07 Mar 2025

Sources: New York Secretary of State