Name: | HUDSON VENTURES II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Dec 2000 (24 years ago) |
Entity Number: | 2580791 |
ZIP code: | 60197 |
County: | New York |
Place of Formation: | Delaware |
Address: | P.O. Box 4349, Carol Stream, IL, United States, 60197 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | P.O. Box 4349, Carol Stream, IL, United States, 60197 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-04-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-04-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-12-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-12-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409002323 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
220907001668 | 2022-09-07 | BIENNIAL STATEMENT | 2020-12-01 |
SR-32393 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-32392 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
081203002224 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
061207002350 | 2006-12-07 | BIENNIAL STATEMENT | 2006-12-01 |
041216002736 | 2004-12-16 | BIENNIAL STATEMENT | 2004-12-01 |
021206002277 | 2002-12-06 | BIENNIAL STATEMENT | 2002-12-01 |
010418000686 | 2001-04-18 | AFFIDAVIT OF PUBLICATION | 2001-04-18 |
010418000681 | 2001-04-18 | AFFIDAVIT OF PUBLICATION | 2001-04-18 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State