Name: | HUDSON SLOANE CAPITAL, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 15 Jun 1995 (30 years ago) |
Entity Number: | 1931157 |
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 | 2010-04-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-07 | 2010-06-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-06-15 | 2000-01-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-06-15 | 2000-01-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100611000022 | 2010-06-11 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2010-06-11 |
100401000962 | 2010-04-01 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2010-05-01 |
000107000977 | 2000-01-07 | CERTIFICATE OF CHANGE | 2000-01-07 |
971009002166 | 1997-10-09 | BIENNIAL STATEMENT | 1997-06-01 |
951205000157 | 1995-12-05 | AFFIDAVIT OF PUBLICATION | 1995-12-05 |
951205000150 | 1995-12-05 | AFFIDAVIT OF PUBLICATION | 1995-12-05 |
950615000237 | 1995-06-15 | APPLICATION OF AUTHORITY | 1995-06-15 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State