Name: | HUDSON VALLEY ACTORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Feb 2008 (17 years ago) |
Date of dissolution: | 23 Aug 2012 |
Entity Number: | 3634176 |
ZIP code: | 10011 |
County: | Orange |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-21 | 2012-07-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-02-21 | 2012-08-13 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120823000940 | 2012-08-23 | ARTICLES OF DISSOLUTION | 2012-08-23 |
120813001410 | 2012-08-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-13 |
120719000205 | 2012-07-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-19 |
100309002407 | 2010-03-09 | BIENNIAL STATEMENT | 2010-02-01 |
080221000066 | 2008-02-21 | ARTICLES OF ORGANIZATION | 2008-02-21 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State