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 (24 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300WLZ7KAKECTO690 2541676 US-NY GENERAL ACTIVE No data

Addresses

Legal 475 10th Avenue, New York, US-NY, US, 10018
Headquarters C/O Morgans Hotel Group, 11th Floor, 475 10th Avenue, New York, US-NY, US, 10018

Registration details

Registration Date 2013-12-18
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-10-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2541676

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

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
180802006888 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160801006950 2016-08-01 BIENNIAL STATEMENT 2016-08-01
150603007204 2015-06-03 BIENNIAL STATEMENT 2014-08-01
140107002425 2014-01-07 BIENNIAL STATEMENT 2012-08-01
110714002346 2011-07-14 BIENNIAL STATEMENT 2010-08-01

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

Date of last update: 20 Jan 2025

Sources: New York Secretary of State