HUDSON RIVER INN LLC

Name: | HUDSON RIVER INN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Aug 2001 (24 years ago) |
Entity Number: | 2676855 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
GOLDFARB & FLEECE LLP – ATTN: ROBERT ZIMMERMAN | DOS Process Agent | 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-07 | 2018-03-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-31 | 2024-03-26 | Address | SEAN MACPHERSON, 88 9TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-08-12 | 2011-08-31 | Address | THE LLC, 88 9TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-07-19 | 2012-06-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-19 | 2009-08-12 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326003240 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
190805060752 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
180312000007 | 2018-03-12 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-04-11 |
170802006152 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
141105006696 | 2014-11-05 | BIENNIAL STATEMENT | 2013-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State