Name: | HFP 3 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Oct 2018 (7 years ago) |
Entity Number: | 5427904 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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 |
---|---|---|---|
2022-02-01 | 2024-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-10-18 | 2022-02-01 | Address | 176 EAST 77TH APT. 4B, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2018-10-18 | 2024-10-02 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002003035 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221004000570 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
220201003636 | 2022-02-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-01 |
201113060588 | 2020-11-13 | BIENNIAL STATEMENT | 2020-10-01 |
190125000440 | 2019-01-25 | CERTIFICATE OF PUBLICATION | 2019-01-25 |
181018010050 | 2018-10-18 | ARTICLES OF ORGANIZATION | 2018-10-18 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State