Name: | STUART HODGE LLP |
Jurisdiction: | New York |
Legal type: | NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 24 Jun 2008 (17 years ago) |
Date of dissolution: | 20 Nov 2013 |
Entity Number: | 3688794 |
ZIP code: | 10022 |
County: | Blank |
Place of Formation: | Delaware |
Address: | 825 THIRD AVE STE 243 2ND FL, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-16 | 2014-05-20 | Address | 12121 WILSHIRE BLVD, SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
2008-09-30 | 2011-06-16 | Address | 1801 CENTURY PARK E STE 1250, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
2008-06-24 | 2008-09-30 | Address | 825 THIRD AVE SUITE 243 2ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140520000224 | 2014-05-20 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2014-05-20 |
RV-2140337 | 2013-11-20 | REVOCATION OF REGISTRATION | 2013-11-20 |
110616000241 | 2011-06-16 | CERTIFICATE OF CHANGE | 2011-06-16 |
090305000100 | 2009-03-05 | CERTIFICATE OF PUBLICATION | 2009-03-05 |
081024000697 | 2008-10-24 | CERTIFICATE OF AMENDMENT | 2008-10-24 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State