Name: | HUDSON CLOTHING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Mar 2009 (16 years ago) |
Entity Number: | 3781096 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-08-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-07-03 | 2024-08-14 | Address | 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-03-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-03-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814003256 | 2024-08-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-13 |
240703000698 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
SR-51711 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-51712 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150814002000 | 2015-08-14 | BIENNIAL STATEMENT | 2015-03-01 |
090521000155 | 2009-05-21 | CERTIFICATE OF PUBLICATION | 2009-05-21 |
090303000187 | 2009-03-03 | APPLICATION OF AUTHORITY | 2009-03-03 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State