Name: | HUDSON VALLEY LAW PARTNERS, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Aug 2007 (18 years ago) |
Entity Number: | 3555281 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Address: | 21 NORTH SEVENTH STREET, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 21 NORTH SEVENTH STREET, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-03 | 2023-08-08 | Address | 21 NORTH SEVENTH STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
2007-08-13 | 2008-06-03 | Address | P.O. BOX 77, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230808002419 | 2023-08-08 | BIENNIAL STATEMENT | 2023-08-01 |
210927001399 | 2021-09-27 | BIENNIAL STATEMENT | 2021-09-27 |
190806060157 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
170803006160 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
130806006191 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110809002123 | 2011-08-09 | BIENNIAL STATEMENT | 2011-08-01 |
090729002821 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
080603000501 | 2008-06-03 | CERTIFICATE OF AMENDMENT | 2008-06-03 |
071207000517 | 2007-12-07 | CERTIFICATE OF PUBLICATION | 2007-12-07 |
070813000417 | 2007-08-13 | ARTICLES OF ORGANIZATION | 2007-08-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8163417000 | 2020-04-08 | 0248 | PPP | 21 North 7TH ST, HUDSON, NY, 12534-2520 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 11 Mar 2025
Sources: New York Secretary of State