Name: | HUDSON SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Dec 1996 (28 years ago) |
Entity Number: | 2091351 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 445 PARK AVENUE, SUITE 906, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GEORGE A. KING | DOS Process Agent | 445 PARK AVENUE, SUITE 906, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GEORGE A. KING | Agent | 445 PARK AVENUE, SUITE 906, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-21 | 2007-03-08 | Address | 445 PARK AVENUE, SUITE 906, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-01-18 | 2007-02-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-01-21 | 2000-01-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-12-10 | 2007-03-08 | Address | 330 MADISON AVENUE, NEW YORK, NY, 10017, 5096, USA (Type of address: Registered Agent) |
1996-12-10 | 1999-01-21 | Address | 330 MADISON AVENUE, NEW YORK, NY, 10017, 5096, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070308000515 | 2007-03-08 | CERTIFICATE OF CHANGE | 2007-03-08 |
070221002224 | 2007-02-21 | BIENNIAL STATEMENT | 2006-12-01 |
000118001160 | 2000-01-18 | CERTIFICATE OF CHANGE | 2000-01-18 |
990121002064 | 1999-01-21 | BIENNIAL STATEMENT | 1998-12-01 |
990106000626 | 1999-01-06 | CERTIFICATE OF AMENDMENT | 1999-01-06 |
970312000450 | 1997-03-12 | AFFIDAVIT OF PUBLICATION | 1997-03-12 |
970312000445 | 1997-03-12 | AFFIDAVIT OF PUBLICATION | 1997-03-12 |
961210000225 | 1996-12-10 | ARTICLES OF ORGANIZATION | 1996-12-10 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State