HUDSON VIEW BUILDING #3, LLC
Branch
Name: | HUDSON VIEW BUILDING #3, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Oct 2000 (25 years ago) |
Branch of: | HUDSON VIEW BUILDING #3, LLC, Connecticut (Company Number 0622596) |
Entity Number: | 2565480 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Connecticut |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-04 | 2007-12-28 | Address | 485 WEST PUTNAM AVE., GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2000-10-20 | 2002-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211208000620 | 2021-12-08 | BIENNIAL STATEMENT | 2021-12-08 |
200302060533 | 2020-03-02 | BIENNIAL STATEMENT | 2018-10-01 |
130226006345 | 2013-02-26 | BIENNIAL STATEMENT | 2012-10-01 |
111118002209 | 2011-11-18 | BIENNIAL STATEMENT | 2010-10-01 |
081031002141 | 2008-10-31 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State