Search icon

675 1/2 HUDSON, LLC

Company Details

Name: 675 1/2 HUDSON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2008 (17 years ago)
Entity Number: 3690188
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., 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 T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-12-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-06-27 2016-12-27 Address 200 PARK AVENUE SOUTH, SUITE 1700, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605002927 2024-06-05 BIENNIAL STATEMENT 2024-06-05
220620001504 2022-06-20 BIENNIAL STATEMENT 2022-06-01
210621000517 2021-06-21 BIENNIAL STATEMENT 2021-06-21
200416060366 2020-04-16 BIENNIAL STATEMENT 2018-06-01
SR-50185 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-50184 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161227000131 2016-12-27 CERTIFICATE OF CHANGE 2016-12-27
080926000096 2008-09-26 CERTIFICATE OF PUBLICATION 2008-09-26
080627000144 2008-06-27 ARTICLES OF ORGANIZATION 2008-06-27

Date of last update: 03 Feb 2025

Sources: New York Secretary of State