Name: | BARBARA VIRGINIA HUDSON INTERIORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Apr 2009 (16 years ago) |
Date of dissolution: | 07 Feb 2019 |
Entity Number: | 3803004 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 301 W 57TH ST., APT 35C, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O LASEVEN INC. | DOS Process Agent | 301 W 57TH ST., APT 35C, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-30 | 2017-10-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-08-04 | 2015-09-30 | Address | C/O LASEVEN INC., 21 W 58TH STREET #100, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2009-04-27 | 2015-08-04 | Address | 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190207000096 | 2019-02-07 | ARTICLES OF DISSOLUTION | 2019-02-07 |
171005007221 | 2017-10-05 | BIENNIAL STATEMENT | 2017-04-01 |
150930000384 | 2015-09-30 | CERTIFICATE OF CHANGE | 2015-09-30 |
150804006498 | 2015-08-04 | BIENNIAL STATEMENT | 2015-04-01 |
130508002011 | 2013-05-08 | BIENNIAL STATEMENT | 2013-04-01 |
110503002751 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
091013000887 | 2009-10-13 | CERTIFICATE OF PUBLICATION | 2009-10-13 |
090427000148 | 2009-04-27 | ARTICLES OF ORGANIZATION | 2009-04-27 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State