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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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