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