Search icon

HUDSON YARDS SERVICES, LLC

Company Details

Name: HUDSON YARDS SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Feb 2009 (16 years ago)
Date of dissolution: 25 Oct 2023
Entity Number: 3777764
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
2023-02-14 2023-10-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-02-14 2023-10-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-06-05 2023-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-06-05 2023-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-06-20 2020-06-05 Address ATTN: CHIEF LEGAL OFFICER, 853 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2017-02-03 2019-06-20 Address 640 W 28TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-12-09 2017-02-03 Address 640 W 28TH STREET, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-02-23 2020-06-05 Address 2 DEVEREUX COURT, RYE, NY, 10580, USA (Type of address: Registered Agent)
2009-02-23 2011-12-09 Address 2 DEVEREUX COURT, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231025002330 2023-10-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-24
230214003394 2023-02-14 BIENNIAL STATEMENT 2023-02-01
210208060511 2021-02-08 BIENNIAL STATEMENT 2021-02-01
200605000455 2020-06-05 CERTIFICATE OF CHANGE 2020-06-05
190620060011 2019-06-20 BIENNIAL STATEMENT 2019-02-01
170203006360 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150729006106 2015-07-29 BIENNIAL STATEMENT 2015-02-01
130311002345 2013-03-11 BIENNIAL STATEMENT 2013-02-01
111209002605 2011-12-09 BIENNIAL STATEMENT 2011-02-01
090223000294 2009-02-23 ARTICLES OF ORGANIZATION 2009-02-23

Date of last update: 03 Feb 2025

Sources: New York Secretary of State