HUDSON RIVER INTERNATIONAL LLC
Headquarter
Name: | HUDSON RIVER INTERNATIONAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jul 2004 (21 years ago) |
Entity Number: | 3074289 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 17 BATTERY PLACE, STE. 205, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 17 BATTERY PLACE, STE. 205, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
PEDRO LANGA | Agent | 17 BATTERY PLACE, STE. 205, NEW YORK, NY, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-10 | 2007-11-14 | Address | 519 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-06-28 | 2007-11-14 | Address | (Type of address: Registered Agent) |
2006-06-28 | 2006-07-10 | Address | (Type of address: Service of Process) |
2006-03-21 | 2006-06-28 | Address | 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Registered Agent) |
2004-07-02 | 2006-03-21 | Address | 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080716002182 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
071114000091 | 2007-11-14 | CERTIFICATE OF CHANGE | 2007-11-14 |
060710000099 | 2006-07-10 | CERTIFICATE OF CHANGE | 2006-07-10 |
060628000049 | 2006-06-28 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2006-07-28 |
060628000050 | 2006-06-28 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2006-06-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State