Name: | HUDSON HILLS GOLF MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Feb 2004 (21 years ago) |
Date of dissolution: | 04 Nov 2019 |
Entity Number: | 3010002 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Virginia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-02-06 | 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 |
---|---|---|---|
191104000325 | 2019-11-04 | CERTIFICATE OF TERMINATION | 2019-11-04 |
SR-38630 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-38629 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180329006087 | 2018-03-29 | BIENNIAL STATEMENT | 2018-02-01 |
160502002012 | 2016-05-02 | BIENNIAL STATEMENT | 2016-02-01 |
140416002350 | 2014-04-16 | BIENNIAL STATEMENT | 2014-02-01 |
120417002437 | 2012-04-17 | BIENNIAL STATEMENT | 2012-02-01 |
100413002083 | 2010-04-13 | BIENNIAL STATEMENT | 2010-02-01 |
080227002183 | 2008-02-27 | BIENNIAL STATEMENT | 2008-02-01 |
040420000582 | 2004-04-20 | AFFIDAVIT OF PUBLICATION | 2004-04-20 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State