Search icon

HIGHBRIDGE PRESERVATION LLC

Company Details

Name: HIGHBRIDGE PRESERVATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2019 (6 years ago)
Entity Number: 5533208
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 646-849-4565

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549007ICK4V1RG0WS26 5533208 US-NY GENERAL ACTIVE 2019-04-12

Addresses

Legal C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207
Headquarters 116 E 27th St, 11th Floor, New York, US-NY, US, 10016

Registration details

Registration Date 2024-07-29
Last Update 2024-07-29
Status ISSUED
Next Renewal 2025-07-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 5533208

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-04-24 2025-04-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-04-24 2025-04-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-01-12 2023-04-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-01-12 2023-04-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-12 2021-01-12 Address 32 E 31ST STREET, SUITE 9B, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402000168 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230424000932 2023-04-24 BIENNIAL STATEMENT 2023-04-01
210420060062 2021-04-20 BIENNIAL STATEMENT 2021-04-01
210112000243 2021-01-12 CERTIFICATE OF CHANGE 2021-01-12
190919000298 2019-09-19 CERTIFICATE OF PUBLICATION 2019-09-19
190412020056 2019-04-12 ARTICLES OF ORGANIZATION 2019-04-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State