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
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2549007ICK4V1RG0WS26 | 5533208 | US-NY | GENERAL | ACTIVE | 2019-04-12 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 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 |
---|---|---|---|
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) |
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