HUDSON ACCEPTANCE LLC

Name: | HUDSON ACCEPTANCE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Feb 2012 (13 years ago) |
Entity Number: | 4207316 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 800-969-6112
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1434017-DCA | Inactive | Business | 2012-06-13 | 2023-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-02-23 | 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 |
---|---|---|---|
SR-59906 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-59907 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140224006198 | 2014-02-24 | BIENNIAL STATEMENT | 2014-02-01 |
120223001167 | 2012-02-23 | APPLICATION OF AUTHORITY | 2012-02-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3290875 | RENEWAL | INVOICED | 2021-02-03 | 150 | Debt Collection Agency Renewal Fee |
2976180 | RENEWAL | INVOICED | 2019-02-05 | 150 | Debt Collection Agency Renewal Fee |
2535149 | RENEWAL | INVOICED | 2017-01-19 | 150 | Debt Collection Agency Renewal Fee |
1973156 | RENEWAL | INVOICED | 2015-02-03 | 150 | Debt Collection Agency Renewal Fee |
1227962 | RENEWAL | INVOICED | 2013-01-08 | 150 | Debt Collection Agency Renewal Fee |
1143920 | LICENSE | INVOICED | 2012-06-13 | 75 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State