Name: | HIGHBRIDGE AFFORDABLE GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Feb 2018 (7 years ago) |
Entity Number: | 5282989 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HIGHBRIDGE AFFORDABLE GROUP LLC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-07 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-04-07 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-02-03 | 2022-04-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-04-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-08 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-02-08 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201044092 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220407001369 | 2022-04-06 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-06 |
220202000590 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200203061812 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-81888 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-81887 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180410000697 | 2018-04-10 | CERTIFICATE OF PUBLICATION | 2018-04-10 |
180208010233 | 2018-02-08 | ARTICLES OF ORGANIZATION | 2018-02-08 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State