Name: | 99 HUDSON STREET ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Apr 2012 (13 years ago) |
Entity Number: | 4233441 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493005JXVTKRDSF6F33 | 4233441 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Corporation Service Company, 80 State Street, 600 Madison Avenue, Albany, US-NY, US, 12207 |
Headquarters | 14th Floor, 600 Madison Avenue, New York, US-NY, US, 10021 |
Registration details
Registration Date | 2017-12-21 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2018-12-20 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4233441 |
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 |
---|---|---|---|
2017-04-18 | 2024-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-04-18 | 2024-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-09-09 | 2017-04-18 | Address | 600 MADISON AVE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-04-19 | 2014-09-09 | Address | 600 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401039585 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220420001862 | 2022-04-20 | BIENNIAL STATEMENT | 2022-04-01 |
200409060034 | 2020-04-09 | BIENNIAL STATEMENT | 2020-04-01 |
180418006253 | 2018-04-18 | BIENNIAL STATEMENT | 2018-04-01 |
170420006202 | 2017-04-20 | BIENNIAL STATEMENT | 2016-04-01 |
170418000683 | 2017-04-18 | CERTIFICATE OF CHANGE | 2017-04-18 |
140909002063 | 2014-09-09 | BIENNIAL STATEMENT | 2014-04-01 |
120716000217 | 2012-07-16 | CERTIFICATE OF PUBLICATION | 2012-07-16 |
120419000440 | 2012-04-19 | CERTIFICATE OF CONVERSION | 2012-04-19 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State