Name: | HILL PROGRAM MANAGERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Oct 2018 (7 years ago) |
Branch of: | HILL PROGRAM MANAGERS, LLC, Colorado (Company Number 20081589500) |
Entity Number: | 5423376 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Colorado |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-19 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-10-10 | 2021-11-19 | Address | 155 SOUTH MADISON STREET, SUITE 302, DENVER, CO, 80209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001037518 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221010000413 | 2022-10-10 | BIENNIAL STATEMENT | 2022-10-01 |
211119000502 | 2021-11-19 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-19 |
201006060595 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
190205000544 | 2019-02-05 | CERTIFICATE OF PUBLICATION | 2019-02-05 |
181010000392 | 2018-10-10 | APPLICATION OF AUTHORITY | 2018-10-10 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State