Name: | HUDSON MANAGING MEMBER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Jul 2012 (13 years ago) |
Date of dissolution: | 01 Nov 2022 |
Entity Number: | 4275009 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-12 | 2022-11-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-05-12 | 2022-11-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-12 | 2022-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-07-25 | 2018-12-12 | Address | THE SOLOMON ORGANIZATION, 92 RIVER ROAD, SUMMIT, NJ, 07901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221102001888 | 2022-11-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-01 |
220701001332 | 2022-07-01 | BIENNIAL STATEMENT | 2022-07-01 |
220512003253 | 2022-05-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-12 |
200714060144 | 2020-07-14 | BIENNIAL STATEMENT | 2020-07-01 |
190109060576 | 2019-01-09 | BIENNIAL STATEMENT | 2018-07-01 |
181212000790 | 2018-12-12 | CERTIFICATE OF CHANGE | 2018-12-12 |
140818006143 | 2014-08-18 | BIENNIAL STATEMENT | 2014-07-01 |
121002000376 | 2012-10-02 | CERTIFICATE OF PUBLICATION | 2012-10-02 |
120725000121 | 2012-07-25 | ARTICLES OF ORGANIZATION | 2012-07-25 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State