Name: | HPS OF NY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jul 2018 (7 years ago) |
Entity Number: | 5374036 |
ZIP code: | 14221 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-05 | 2024-07-01 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2019-06-05 | 2024-07-01 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2018-07-11 | 2019-06-05 | Address | 30 BROAD STREET, 14TH FLOOR #14133, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
2018-07-11 | 2019-06-05 | Address | 30 BROAD STREET, 14TH FLOOR #14133, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701036527 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220713003342 | 2022-07-13 | BIENNIAL STATEMENT | 2022-07-01 |
190605000495 | 2019-06-05 | CERTIFICATE OF CHANGE | 2019-06-05 |
181004000677 | 2018-10-04 | CERTIFICATE OF PUBLICATION | 2018-10-04 |
180711010496 | 2018-07-11 | ARTICLES OF ORGANIZATION | 2018-07-11 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State