Search icon

VTR HUDSON, LLC

Company Details

Name: VTR HUDSON, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2008 (17 years ago)
Entity Number: 3666246
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-07-12 2024-05-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-07-21 2019-07-12 Address C/O CT CORPORATION SYSTEM, 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-05-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-05-02 2014-07-21 Address 321 NORTH HIGHLAND AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531003833 2024-05-31 BIENNIAL STATEMENT 2024-05-31
220419000684 2022-04-19 BIENNIAL STATEMENT 2020-05-01
190712000515 2019-07-12 CERTIFICATE OF CHANGE 2019-07-12
SR-49774 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180510006155 2018-05-10 BIENNIAL STATEMENT 2018-05-01
160614006597 2016-06-14 BIENNIAL STATEMENT 2016-05-01
140721002599 2014-07-21 BIENNIAL STATEMENT 2014-05-01
110624000850 2011-06-24 CERTIFICATE OF AMENDMENT 2011-06-24
080730000232 2008-07-30 CERTIFICATE OF PUBLICATION 2008-07-30
080502000093 2008-05-02 APPLICATION OF AUTHORITY 2008-05-02

Date of last update: 03 Feb 2025

Sources: New York Secretary of State