Name: | HUDSON AIPF, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jan 1997 (28 years ago) |
Entity Number: | 2098193 |
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 |
---|---|---|---|
1999-12-30 | 2007-02-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-30 | 2007-02-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-01-02 | 1999-12-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-01-02 | 1999-12-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070205000833 | 2007-02-05 | CERTIFICATE OF CHANGE | 2007-02-05 |
050124002706 | 2005-01-24 | BIENNIAL STATEMENT | 2005-01-01 |
030113002303 | 2003-01-13 | BIENNIAL STATEMENT | 2003-01-01 |
010308002193 | 2001-03-08 | BIENNIAL STATEMENT | 2001-01-01 |
991230000415 | 1999-12-30 | CERTIFICATE OF CHANGE | 1999-12-30 |
970423000846 | 1997-04-23 | AFFIDAVIT OF PUBLICATION | 1997-04-23 |
970423000841 | 1997-04-23 | AFFIDAVIT OF PUBLICATION | 1997-04-23 |
970102000708 | 1997-01-02 | ARTICLES OF ORGANIZATION | 1997-01-02 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State