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 |
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 |
---|---|---|---|
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) |
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