Name: | HFP 4 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 2019 (6 years ago) |
Entity Number: | 5480320 |
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 |
---|---|---|---|
2023-03-16 | 2025-01-15 | Address | NY, USA (Type of address: Registered Agent) |
2023-03-16 | 2025-01-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-02-01 | 2023-03-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-23 | 2023-03-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-01-23 | 2022-02-01 | Address | 176 EAST 77TH ST., APT. 4B, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115003650 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
230316001317 | 2023-03-16 | BIENNIAL STATEMENT | 2023-01-01 |
220201003647 | 2022-02-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-01 |
210317060052 | 2021-03-17 | BIENNIAL STATEMENT | 2021-01-01 |
190416000855 | 2019-04-16 | CERTIFICATE OF PUBLICATION | 2019-04-16 |
190123010080 | 2019-01-23 | ARTICLES OF ORGANIZATION | 2019-01-23 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State