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)
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)

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315261214 0215000 2011-02-08 356 W 58TH ST, NEW YORK, NY, 10019
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-02-17
Case Closed 2013-11-14

Related Activity

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
302940408 0215000 2000-03-10 353 57TH AVE, NEW YORK, NY, 10019
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