Name: | 395 HUDSON NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Feb 2013 (12 years ago) |
Entity Number: | 4364347 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-08-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-02-22 | 2017-08-02 | Address | 801 N. BRAND BLVD. SUITE 800, GLENDALE, CA, 91203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230201000480 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210203060656 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190214060410 | 2019-02-14 | BIENNIAL STATEMENT | 2019-02-01 |
SR-62906 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62907 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170802000816 | 2017-08-02 | CERTIFICATE OF CHANGE | 2017-08-02 |
150212006398 | 2015-02-12 | BIENNIAL STATEMENT | 2015-02-01 |
130430000765 | 2013-04-30 | CERTIFICATE OF PUBLICATION | 2013-04-30 |
130222000810 | 2013-02-22 | APPLICATION OF AUTHORITY | 2013-02-22 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State