Name: | 315 HUDSON LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jan 2004 (21 years ago) |
Entity Number: | 3005846 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5KE49 | Active | Non-Manufacturer | 2009-07-06 | 2024-02-29 | No data | No data | |||||||||||||||
|
POC | STEVEN J. ROTTER |
Phone | +1 212-421-1300 |
Fax | +1 212-758-2948 |
Address | 315 HUDSON STREET, NEW YORK, NY, 10013 1009, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
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 | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-01-28 | 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 |
---|---|---|---|
200303060602 | 2020-03-03 | BIENNIAL STATEMENT | 2020-01-01 |
SR-38562 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-38561 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180221006150 | 2018-02-21 | BIENNIAL STATEMENT | 2018-01-01 |
160119006312 | 2016-01-19 | BIENNIAL STATEMENT | 2016-01-01 |
140131006123 | 2014-01-31 | BIENNIAL STATEMENT | 2014-01-01 |
120307002165 | 2012-03-07 | BIENNIAL STATEMENT | 2012-01-01 |
080124002163 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
070514000026 | 2007-05-14 | CERTIFICATE OF PUBLICATION | 2007-05-14 |
060119002403 | 2006-01-19 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State