Search icon

HUDSON YARDS ENTERPRISES LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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