Search icon

HUDSON YARDS SPORTS & ENTERTAINMENT LLC

Headquarter

Company Details

Name: HUDSON YARDS SPORTS & ENTERTAINMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Apr 2008 (17 years ago)
Entity Number: 3658647
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of HUDSON YARDS SPORTS & ENTERTAINMENT LLC, COLORADO 20191381772 COLORADO

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-06-05 2024-04-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-08-28 2020-06-05 Address ATTN: CHIEF LEGAL OFFICER, 853 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2014-12-22 2018-08-28 Address ATTN: GENERAL COUNSEL, 24 UNION SQUARE EAST 6TH FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-09-11 2014-12-22 Address ATTN: RONALD PALMSE, JR, 24 UNION SQUARE EAST 6TH FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2011-07-11 2012-09-11 Address ATTN: JEFF FLUG, 24 UNION SQUARE EAST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-04-15 2011-07-11 Address ATTENTION:DAVID A. SWINGHAMER, 24 UNION SQUARE EAST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240408001075 2024-04-08 BIENNIAL STATEMENT 2024-04-08
220610003390 2022-06-10 BIENNIAL STATEMENT 2022-04-01
200605000165 2020-06-05 CERTIFICATE OF CHANGE 2020-06-05
200529060067 2020-05-29 BIENNIAL STATEMENT 2020-04-01
180828000615 2018-08-28 CERTIFICATE OF CHANGE 2018-08-28
180405006650 2018-04-05 BIENNIAL STATEMENT 2018-04-01
161212006160 2016-12-12 BIENNIAL STATEMENT 2016-04-01
141222006526 2014-12-22 BIENNIAL STATEMENT 2014-04-01
120911002178 2012-09-11 BIENNIAL STATEMENT 2012-04-01
110711002787 2011-07-11 BIENNIAL STATEMENT 2010-04-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State