Search icon

HUDSON SHERATON

Company Details

Name: HUDSON SHERATON
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 1997 (28 years ago)
Entity Number: 2174475
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: HUDSON SHERATON CORPORATION LLC
Fictitious Name: HUDSON SHERATON
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-11-25 2025-02-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-11-25 2025-02-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2024-11-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-09-22 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-08-25 2006-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212002533 2025-02-12 BIENNIAL STATEMENT 2025-02-12
241125003219 2024-11-25 CERTIFICATE OF CHANGE BY ENTITY 2024-11-25
210802003068 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190801061176 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-25928 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Court Cases

Court Case Summary

Filing Date:
1995-03-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HUDSON SHERATON
Party Role:
Plaintiff
Party Name:
HARRINGTON KILBRIDE,
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State