Search icon

EQR-HUDSON CROSSING, LLC

Company Details

Name: EQR-HUDSON CROSSING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jul 2004 (21 years ago)
Entity Number: 3077695
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
EQR-HUDSON CROSSING, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-07-03 2024-07-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-02 2020-07-03 Address SUITE 400, CHICAGO, IL, 60606, USA (Type of address: Service of Process)
2012-07-06 2018-07-02 Address SUITE 400, CHICAGO, IL, 60606, USA (Type of address: Service of Process)
2004-07-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-07-14 2012-07-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702000423 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220701000489 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200703060371 2020-07-03 BIENNIAL STATEMENT 2020-07-01
SR-39443 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180702007138 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006862 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140729006224 2014-07-29 BIENNIAL STATEMENT 2014-07-01
120706006614 2012-07-06 BIENNIAL STATEMENT 2012-07-01
111222000007 2011-12-22 CERTIFICATE OF AMENDMENT 2011-12-22
100831002489 2010-08-31 BIENNIAL STATEMENT 2010-07-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State