Name: | HUDSON VALLEY CROSSFIT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jan 2008 (17 years ago) |
Entity Number: | 3621889 |
ZIP code: | 10005 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-05-22 | 2012-08-27 | Address | 191 WHITE SCHOOLHOUSE RD, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
2008-01-24 | 2012-07-19 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-01-24 | 2012-05-22 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-96698 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-96697 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120827000165 | 2012-08-27 | CERTIFICATE OF CHANGE | 2012-08-27 |
120719000206 | 2012-07-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-19 |
120522002424 | 2012-05-22 | BIENNIAL STATEMENT | 2012-01-01 |
100202002655 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080124000569 | 2008-01-24 | ARTICLES OF ORGANIZATION | 2008-01-24 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State