Name: | HUDSON YARDS ENTERPRISES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Nov 2008 (16 years ago) |
Entity Number: | 3745317 |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-23 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-06-23 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-06-20 | 2020-06-23 | Address | ATTN: CHIEF LEGAL OFFICER, 853 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2016-11-08 | 2019-06-20 | Address | 640 WEST 28TH ST, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-11-18 | 2016-11-08 | Address | 640 WEST 28TH ST, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-03-26 | 2010-11-18 | Address | 24-32 UNION SQUARE EAST, 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2010-02-26 | 2020-06-23 | Address | (Type of address: Registered Agent) |
2008-11-20 | 2010-02-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-11-20 | 2010-03-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101034618 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221117003164 | 2022-11-17 | BIENNIAL STATEMENT | 2022-11-01 |
201116060060 | 2020-11-16 | BIENNIAL STATEMENT | 2020-11-01 |
200623000408 | 2020-06-23 | CERTIFICATE OF CHANGE | 2020-06-23 |
190620060010 | 2019-06-20 | BIENNIAL STATEMENT | 2018-11-01 |
161108006595 | 2016-11-08 | BIENNIAL STATEMENT | 2016-11-01 |
141117006649 | 2014-11-17 | BIENNIAL STATEMENT | 2014-11-01 |
121129002020 | 2012-11-29 | BIENNIAL STATEMENT | 2012-11-01 |
101118002491 | 2010-11-18 | BIENNIAL STATEMENT | 2010-11-01 |
100326000443 | 2010-03-26 | CERTIFICATE OF CHANGE | 2010-03-26 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State