Search icon

HENRY HUDSON GARDENS LLC

Company Details

Name: HENRY HUDSON GARDENS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 1999 (26 years ago)
Entity Number: 2351092
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 98 CUTTERMILL ROAD, SUITE 444S, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
HENRY HUDSON GARDENS LLC DOS Process Agent 98 CUTTERMILL ROAD, SUITE 444S, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2023-04-12 2025-03-03 Address C/O PARKOFF OPERATING CORP, 98 CUTTER MILL RD, STE 4445, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2010-09-09 2023-04-12 Address C/O PARKOFF OPERATING CORP, 98 CUTTER MILL RD, STE 4445, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2005-03-30 2010-09-09 Address 98 CUTTERMILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2003-11-17 2005-03-30 Address 400 PARK AVE / 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-03-02 2003-11-17 Address 400 PARK AVENUE, 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303004366 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230412002912 2023-04-12 BIENNIAL STATEMENT 2023-03-01
210616060457 2021-06-16 BIENNIAL STATEMENT 2021-03-01
191119060204 2019-11-19 BIENNIAL STATEMENT 2019-03-01
170303006781 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150304006619 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130607002196 2013-06-07 BIENNIAL STATEMENT 2013-03-01
100909003068 2010-09-09 BIENNIAL STATEMENT 2009-03-01
050330002439 2005-03-30 BIENNIAL STATEMENT 2005-03-01
031117002014 2003-11-17 BIENNIAL STATEMENT 2003-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State