Search icon

HUDSON STREET PROPERTIES, LLC

Company Details

Name: HUDSON STREET PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 1999 (25 years ago)
Entity Number: 2447881
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 360 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O BERDON LLP DOS Process Agent 360 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2007-12-11 2010-01-04 Address C/O ANCHIN BLOCK & ANCHIN, 1375 BROADWAY 21ST FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-12-08 2007-12-11 Address ATTN: IRA YOHALEM, 477 MADISON AVE 9TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-09-09 2005-12-08 Address ATTN:IRA YOHALEM, 477 MADISON AVE 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-12-08 2003-09-09 Address 477 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140108002249 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120109002074 2012-01-09 BIENNIAL STATEMENT 2011-12-01
100104002412 2010-01-04 BIENNIAL STATEMENT 2009-12-01
071211002169 2007-12-11 BIENNIAL STATEMENT 2007-12-01
051208002623 2005-12-08 BIENNIAL STATEMENT 2005-12-01
031224002463 2003-12-24 BIENNIAL STATEMENT 2003-12-01
030909002204 2003-09-09 BIENNIAL STATEMENT 2001-12-01
000313000182 2000-03-13 AFFIDAVIT OF PUBLICATION 2000-03-13
000313000181 2000-03-13 AFFIDAVIT OF PUBLICATION 2000-03-13
991208000790 1999-12-08 ARTICLES OF ORGANIZATION 1999-12-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State