Name: | HUDSON NORTH MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Mar 2001 (24 years ago) |
Date of dissolution: | 05 Apr 2024 |
Entity Number: | 2619108 |
ZIP code: | 10502 |
County: | New York |
Place of Formation: | New York |
Address: | 1053 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502 |
Name | Role | Address |
---|---|---|
judith a speight | Agent | 1053 saw mill river rd, suite 202, ARDSLEY, NY, 10502 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1053 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-11 | 2024-09-16 | Address | 1053 saw mill river rd, suite 202, ARDSLEY, NY, 10502, USA (Type of address: Registered Agent) |
2021-08-11 | 2024-09-16 | Address | 1053 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
2005-03-22 | 2021-08-11 | Address | 1053 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
2001-03-22 | 2021-08-11 | Address | 500 OLD COUNTRY ROAD SUITE 307, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent) |
2001-03-22 | 2005-03-22 | Address | ATTN: DANIEL WOLLMAN, 415 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240916003201 | 2024-04-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-05 |
220927001873 | 2022-09-27 | BIENNIAL STATEMENT | 2021-03-01 |
210811000053 | 2021-08-11 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-11 |
130507002413 | 2013-05-07 | BIENNIAL STATEMENT | 2013-03-01 |
110422002623 | 2011-04-22 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State