Search icon

HUDSON LEASECO LLC

Company Details

Name: HUDSON LEASECO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Aug 2000 (25 years ago)
Date of dissolution: 28 Mar 2023
Entity Number: 2541676
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-486-6000

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Legal Entity Identifier

LEI Number:
549300WLZ7KAKECTO690

Registration Details:

Initial Registration Date:
2013-12-18
Next Renewal Date:
2016-10-04
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Licenses

Number Status Type Date
1369278-DCA Inactive Business 2010-09-29

History

Start date End date Type Value
2022-05-12 2023-03-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-05-12 2023-03-29 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: Service of Process)
2000-08-11 2018-12-12 Address 475 TENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230329002993 2023-03-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-28
220801002035 2022-08-01 BIENNIAL STATEMENT 2022-08-01
220512003233 2022-05-12 CERTIFICATE OF CHANGE BY ENTITY 2022-05-12
200805061592 2020-08-05 BIENNIAL STATEMENT 2020-08-01
181212000796 2018-12-12 CERTIFICATE OF CHANGE 2018-12-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2401356 ADDROOMREN INVOICED 2016-08-25 120 Cabaret Additional Room Renewal Fee
2401355 RENEWAL INVOICED 2016-08-25 800 Cabaret Renewal Fee
1857929 RENEWAL INVOICED 2014-10-20 800 Cabaret Renewal Fee
1857930 ADDROOMREN INVOICED 2014-10-20 120 Cabaret Additional Room Renewal Fee
1025972 RENEWAL INVOICED 2012-11-13 120 Cabaret Renewal Fee
1025971 ADDROOMREN INVOICED 2012-11-13 800 Cabaret Additional Room Renewal Fee
1025970 ADDROOMREN INVOICED 2010-12-09 150 Cabaret Additional Room Renewal Fee
1025969 RENEWAL INVOICED 2010-12-09 1000 Cabaret Renewal Fee
1025967 LICENSE INVOICED 2010-09-09 200 Cabaret License Fee for the primary room/floor
1025968 ADDTLROOM INVOICED 2010-09-09 30 Cabaret Additional Room Fee

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4906047.00
Total Face Value Of Loan:
4906047.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
4906047
Current Approval Amount:
4906047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 30 Mar 2025

Sources: New York Secretary of State