Search icon

HPSC GLOUCESTER FUNDING 2003-1 LLC II

Company Details

Name: HPSC GLOUCESTER FUNDING 2003-1 LLC II
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 2000 (24 years ago)
Authority Date: 01 Jan 2001 (24 years ago)
Last Annual Report: 19 Jun 2007 (18 years ago)
Organization Number: 0506869
Principal Office: 2325 LAKEVIEW PKWY, SUITE 700, ALPHARETTA, GA 30004
Place of Formation: DELAWARE

Manager

Name Role
CATHERINE M ESTRAMPES Manager
JOSEPH E ROUSSEAU Manager
KENNETH J UVA Manager
VICTOR A DUVA Manager

Organizer

Name Role
RICHARD L. KENNEY Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
HPSC GLOUCESTER FUNDING 2002-1 LLC II Old Name
HPSC CAPITAL, LLC Old Name

Assumed Names

Name Status Expiration Date
HPSC CAPITAL FUNDING, LLC Unknown -

Filings

Name File Date
App. for Certificate of Withdrawal 2008-04-08
Annual Report 2007-06-19
Annual Report 2006-06-27
Annual Report 2005-06-21
Annual Report 2003-04-22
Amendment 2003-02-04
Amendment 2002-10-21
Annual Report 2002-05-08
Application for Certificate of Authority 2000-12-12

Sources: Kentucky Secretary of State