Search icon

HENRY HUDSON HOLDINGS LLC

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the llc DOS Process Agent 101 n 10th street, studio 204, BROOKLYN, NY, United States, 11249

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-02-08
Type:
Unprog Rel
Address:
356 W 58TH ST, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-03-10
Type:
Unprog Rel
Address:
353 57TH AVE, NEW YORK, NY, 10019
Safety Health:
Health
Scope:
Partial

Date of last update: 31 Mar 2025

Sources: New York Secretary of State