Name: | HUDSON SLOANE & CO., L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 24 May 1995 (30 years ago) |
Entity Number: | 1925089 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-07 | 2003-06-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-07 | 2003-09-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-05-24 | 2000-01-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-05-24 | 2000-01-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030915000489 | 2003-09-15 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2003-09-15 |
030626000126 | 2003-06-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2003-07-26 |
000107000973 | 2000-01-07 | CERTIFICATE OF CHANGE | 2000-01-07 |
971009002168 | 1997-10-09 | BIENNIAL STATEMENT | 1997-05-01 |
950908000152 | 1995-09-08 | AFFIDAVIT OF PUBLICATION | 1995-09-08 |
950908000150 | 1995-09-08 | AFFIDAVIT OF PUBLICATION | 1995-09-08 |
950524000303 | 1995-05-24 | APPLICATION OF AUTHORITY | 1995-05-24 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State