HUDSON YARDS SPORTS & ENTERTAINMENT LLC
Headquarter
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State