Name: | HUDSON CAPITAL |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 May 2000 (25 years ago) |
Entity Number: | 2508396 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | HUDSON CAPITAL GROUP, L.L.C. |
Fictitious Name: | HUDSON CAPITAL |
Address: | 140 BROADWAY 29TH FLR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 140 BROADWAY 29TH FLR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-08 | 2008-06-17 | Address | ATT: CARL SELDIN KOERNER ESQ., ONE PENN PLAZA, SUITE 1801, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2006-05-23 | 2007-03-08 | Address | ATT: CARL SELDIN KOERNER, ESQ, 112 MADISON AVE / 3RD FL, NEW YORK, NY, 10016, 7424, USA (Type of address: Service of Process) |
2000-05-10 | 2006-05-23 | Address | ATT: CARL SELDIN KOERNER, ESQ, 112 MADISON AVE. 3RD FLOOR, NEW YORK, NY, 10016, 7424, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100601002471 | 2010-06-01 | BIENNIAL STATEMENT | 2010-05-01 |
080617003040 | 2008-06-17 | BIENNIAL STATEMENT | 2008-05-01 |
070308000286 | 2007-03-08 | CERTIFICATE OF CHANGE | 2007-03-08 |
060523002081 | 2006-05-23 | BIENNIAL STATEMENT | 2006-05-01 |
040423002354 | 2004-04-23 | BIENNIAL STATEMENT | 2004-05-01 |
020520002371 | 2002-05-20 | BIENNIAL STATEMENT | 2002-05-01 |
000816000061 | 2000-08-16 | AFFIDAVIT OF PUBLICATION | 2000-08-16 |
000816000057 | 2000-08-16 | AFFIDAVIT OF PUBLICATION | 2000-08-16 |
000510000207 | 2000-05-10 | APPLICATION OF AUTHORITY | 2000-05-10 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State