Search icon

HUDSON ACCEPTANCE LLC

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1434017-DCA Inactive Business 2012-06-13 2023-01-31

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State