Name: | HOLLYPORT CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 May 2018 (7 years ago) |
Entity Number: | 5350537 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 Lexington Avenue, 27th Floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O MEI CHAN, HOLLYPORT CAPITAL | DOS Process Agent | 600 Lexington Avenue, 27th Floor, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-24 | 2024-05-07 | Address | 1230 AVE. OF THE AMERICAS, 18TH FLOOR, SUITE 1809, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2020-05-01 | 2020-07-24 | Address | 1185 AVENUE OF THE AMERICAS, 6TH AVENUE, NEW YORK, NY, 10036, 4120, USA (Type of address: Service of Process) |
2018-05-31 | 2020-05-01 | Address | NIXON PEABODY LLP, 55 WEST 46TH STREET, NEW YORK, NY, 10036, 4120, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507004041 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
220809001283 | 2022-08-09 | BIENNIAL STATEMENT | 2022-05-01 |
200724000514 | 2020-07-24 | CERTIFICATE OF CHANGE | 2020-07-24 |
200501061030 | 2020-05-01 | BIENNIAL STATEMENT | 2020-05-01 |
180531000174 | 2018-05-31 | APPLICATION OF AUTHORITY | 2018-05-31 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State