Search icon

HUDSON VIEW III ASSOCIATES, L.P.

Company Details

Name: HUDSON VIEW III ASSOCIATES, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 21 Jan 1997 (28 years ago)
Entity Number: 2104247
ZIP code: 10019
County: New York
Place of Formation: New York
Address: ATTENTION: TODD PICKARD, ESQ., 1301 AVE OF AMERICAS 21ST FL, NEW YORK, NY, United States, 10019

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FDHEVEH3NHX5 2025-03-21 1704 AMSTERDAM AVE, NEW YORK, NY, 10031, 4623, USA C/O WAVECREST MANAGEMENT TEAM, 87-14 116 STREET, RICHMOND HILL, NY, 11418, USA

Business Information

Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2024-03-22
Initial Registration Date 2021-10-04
Entity Start Date 1997-01-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name IRIS ROMERO
Role OCCUPANCY MANAGER
Address 1704 AMSTERDAM AVE, NEW YORK, NY, 10031, 4623, USA
Government Business
Title PRIMARY POC
Name IRIS ROMERO
Role OCCUPANCY MANAGER
Address 1704 AMSTERDAM AVE, NEW YORK, NY, 10031, 4623, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O SMITH GAMBRELL & RUSSELL, LLP DOS Process Agent ATTENTION: TODD PICKARD, ESQ., 1301 AVE OF AMERICAS 21ST FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1997-01-21 2020-11-20 Address 501 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201120000321 2020-11-20 CERTIFICATE OF CHANGE 2020-11-20
041027000663 2004-10-27 CERTIFICATE OF AMENDMENT 2004-10-27
970121000463 1997-01-21 CERTIFICATE OF ADOPTION 1997-01-21
970121000469 1997-01-21 CERTIFICATE OF AMENDMENT 1997-01-21

Date of last update: 07 Feb 2025

Sources: New York Secretary of State