Entity Name: | HPSC GLOUCESTER FUNDING 2003-1 LLC II |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Nov 2000 (24 years ago) |
Date of dissolution: | 07 Apr 2008 (17 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 07 Apr 2008 (17 years ago) |
Document Number: | M00000002425 |
FEI/EIN Number | 042560004 |
Address: | ONE BEACON ST, 2ND FLOOR, BOSTON, MA, 02108-3106 |
Mail Address: | ONE BEACON ST, 2ND FLOOR, TAX DEPARTMENT, BOSTON, MA, 02108-3106 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
HPSC, INC. | Managing Member |
Name | Role | Address |
---|---|---|
ALLISON SAMANTHA | Manager | ONE BEACON ST, 2ND FLOOR, BOSTON, MA, 021083106 |
ROUSSEAU JOSEPH E | Manager | ONE BEACON ST, 2ND FLOOR, BOSTON, MA, 021083106 |
UVA KENNETH J | Manager | 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011 |
DUVA VICTOR A | Manager | 1209 ORANGE ST, WILMINGTON, DE, 198011120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2008-04-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-18 | ONE BEACON ST, 2ND FLOOR, BOSTON, MA 02108-3106 | No data |
CHANGE OF MAILING ADDRESS | 2005-04-18 | ONE BEACON ST, 2ND FLOOR, BOSTON, MA 02108-3106 | No data |
NAME CHANGE AMENDMENT | 2003-02-04 | HPSC GLOUCESTER FUNDING 2003-1 LLC II | No data |
NAME CHANGE AMENDMENT | 2002-10-21 | HPSC GLOUCESTER FUNDING 2002-1 LLC II | No data |
Name | Date |
---|---|
LC Withdrawal | 2008-04-07 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-04-20 |
ANNUAL REPORT | 2005-04-18 |
ANNUAL REPORT | 2004-04-06 |
Name Change | 2003-02-04 |
LIMITED LIABILITY CORPORATION | 2003-01-31 |
Name Change | 2002-10-21 |
ANNUAL REPORT | 2002-01-24 |
ANNUAL REPORT | 2001-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State