Name: | HUDSON PREMIER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Mar 2013 (12 years ago) |
Entity Number: | 4376007 |
ZIP code: | 10976 |
County: | Rockland |
Place of Formation: | New York |
Address: | P.O. BOX 181, SPARKILL, NY, United States, 10976 |
Name | Role | Address |
---|---|---|
HUDSON PREMIER, LLC | DOS Process Agent | P.O. BOX 181, SPARKILL, NY, United States, 10976 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-21 | 2025-03-05 | Address | 328 NORTH BROADWAY, 2ND FLOOR, UPPER NYACK, NY, 10960, USA (Type of address: Service of Process) |
2017-03-06 | 2024-01-21 | Address | 328 NORTH BROADWAY, 2ND FLOOR, UPPER NYACK, NY, 10960, USA (Type of address: Service of Process) |
2013-03-19 | 2017-03-06 | Address | P.O. BOX 181, SPARKILL, NY, 10976, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305005281 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
240121000150 | 2024-01-21 | BIENNIAL STATEMENT | 2024-01-21 |
190312060196 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
170306006757 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
150521000248 | 2015-05-21 | CERTIFICATE OF AMENDMENT | 2015-05-21 |
150410006165 | 2015-04-10 | BIENNIAL STATEMENT | 2015-03-01 |
130909000236 | 2013-09-09 | CERTIFICATE OF PUBLICATION | 2013-09-09 |
130319000476 | 2013-03-19 | ARTICLES OF ORGANIZATION | 2013-03-19 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State