-
Home Page
›
-
Counties
›
-
Westchester
›
-
10005
›
-
ROYAL HUDSON LLC
Company Details
Name: |
ROYAL HUDSON LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
05 Jan 2007 (18 years ago)
|
Date of dissolution: |
16 Nov 2016 |
Entity Number: |
3457932 |
ZIP code: |
10005
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2007-01-05
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2007-01-05
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-45767
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
SR-45766
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
161116000467
|
2016-11-16
|
ARTICLES OF DISSOLUTION
|
2016-11-16
|
130207006551
|
2013-02-07
|
BIENNIAL STATEMENT
|
2013-01-01
|
110318002453
|
2011-03-18
|
BIENNIAL STATEMENT
|
2011-01-01
|
090206002743
|
2009-02-06
|
BIENNIAL STATEMENT
|
2009-01-01
|
080818000451
|
2008-08-18
|
CERTIFICATE OF PUBLICATION
|
2008-08-18
|
070105000302
|
2007-01-05
|
ARTICLES OF ORGANIZATION
|
2007-01-05
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State