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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300RUKY2YGQMW2H13 | 5084993 | US-NY | GENERAL | ACTIVE | 2017-02-14 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
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) |
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