Name: | HP UTICA PRESERVATION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Aug 2022 (3 years ago) |
Entity Number: | 6570476 |
ZIP code: | 22101 |
County: | Erie |
Place of Formation: | New York |
Address: | c/o SpringTide Housing LLC, 1390 Chain Bridge Road; #A169, McLean, VA, United States, 22101 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
K3TRWRKKRNL1 | 2024-02-01 | 5272 RIVER RD, STE 450, BETHESDA, MD, 20816, 1439, USA | 5272 RIVER RD, STE 450, BETHESDA, MD, 20816, 1439, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 08 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-02-03 |
Initial Registration Date | 2023-02-01 |
Entity Start Date | 2022-08-23 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MATTHEW SISLEN |
Address | 5272 RIVER ROAD, STE 450, BETHESDA, MD, 20816, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MATTHEW SISLEN |
Address | 5272 RIVER ROAD, STE 450, BETHESDA, MD, 20816, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
HP UTICA PRESERVATION LLC | DOS Process Agent | c/o SpringTide Housing LLC, 1390 Chain Bridge Road; #A169, McLean, VA, United States, 22101 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-11 | 2025-02-21 | Address | c/o springtide housing llc, 5272 river road, suite 450, BETHESDA, MD, 20816, USA (Type of address: Service of Process) |
2022-08-24 | 2022-11-11 | Address | c/o springtide housing llc, 5272 river road, suite 450, BETHESDA, MD, 20816, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221000919 | 2025-02-21 | BIENNIAL STATEMENT | 2025-02-21 |
221111000825 | 2022-11-10 | CERTIFICATE OF PUBLICATION | 2022-11-10 |
220824002418 | 2022-08-23 | ARTICLES OF ORGANIZATION | 2022-08-23 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State