Name: | HENRY HUDSON HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Dec 1998 (26 years ago) |
Date of dissolution: | 01 Nov 2022 |
Entity Number: | 2326763 |
ZIP code: | 11249 |
County: | New York |
Place of Formation: | Delaware |
Address: | 101 n 10th street, studio 204, BROOKLYN, NY, United States, 11249 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 101 n 10th street, studio 204, BROOKLYN, NY, United States, 11249 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-12 | 2022-11-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-12 | 2022-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-12-12 | 2022-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-12-03 | 2018-12-12 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-01-08 | 2018-12-03 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-12-31 | 2018-12-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-12-18 | 1999-12-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-12-18 | 2003-01-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221102001855 | 2022-11-01 | SURRENDER OF AUTHORITY | 2022-11-01 |
220512003228 | 2022-05-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-12 |
201221060312 | 2020-12-21 | BIENNIAL STATEMENT | 2020-12-01 |
181212001021 | 2018-12-12 | CERTIFICATE OF CHANGE | 2018-12-12 |
181203008539 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007793 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201006788 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121203006377 | 2012-12-03 | BIENNIAL STATEMENT | 2012-12-01 |
120402002375 | 2012-04-02 | BIENNIAL STATEMENT | 2010-12-01 |
081217002053 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315261214 | 0215000 | 2011-02-08 | 356 W 58TH ST, NEW YORK, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 102559762 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100303 F02 |
Issuance Date | 2011-04-29 |
Abatement Due Date | 2011-05-11 |
Current Penalty | 3000.0 |
Initial Penalty | 5000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100333 A01 |
Issuance Date | 2011-04-29 |
Abatement Due Date | 2011-05-11 |
Current Penalty | 4200.0 |
Initial Penalty | 7000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100333 B07 |
Issuance Date | 2011-04-29 |
Abatement Due Date | 2011-05-11 |
Current Penalty | 3000.0 |
Initial Penalty | 5000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2000-06-28 |
Case Closed | 2000-09-05 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261101 K08 VII |
Issuance Date | 2000-08-16 |
Abatement Due Date | 2000-08-21 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State