Name: | ALL ABOARD ON THE HUDSON, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Mar 2001 (24 years ago) |
Entity Number: | 2619586 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | New York |
Address: | 255 NORTH HIGHLAND AVENUE, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 255 NORTH HIGHLAND AVENUE, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-28 | 2025-03-03 | Address | 255 NORTH HIGHLAND AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
2013-04-10 | 2023-12-28 | Address | 255 NORTH HIGHLAND AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
2002-09-10 | 2013-04-10 | Address | 255 NORTH HIGHLAND AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
2001-03-22 | 2002-09-10 | Address | 400 COLUMBUS AVENUE, VALHALLA, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303003339 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
231228001729 | 2023-12-28 | BIENNIAL STATEMENT | 2023-12-28 |
150320006071 | 2015-03-20 | BIENNIAL STATEMENT | 2015-03-01 |
130410002049 | 2013-04-10 | BIENNIAL STATEMENT | 2013-03-01 |
110401002604 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State