Search icon

MJP HUDSON LLC

Company Details

Name: MJP HUDSON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jan 2014 (11 years ago)
Entity Number: 4508796
ZIP code: 12207
County: Rockland
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-04-27 2024-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-04-27 2024-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-03-26 2022-04-27 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2021-03-26 2022-04-27 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2019-05-14 2021-03-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-03-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-01-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-01-06 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240102002373 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220623003709 2022-06-23 BIENNIAL STATEMENT 2022-01-01
220427001661 2022-04-26 CERTIFICATE OF CHANGE BY ENTITY 2022-04-26
210416060360 2021-04-16 BIENNIAL STATEMENT 2020-01-01
210326000065 2021-03-26 CERTIFICATE OF CHANGE 2021-03-26
SR-109517 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
190430060015 2019-04-30 BIENNIAL STATEMENT 2018-01-01
SR-104714 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170425006151 2017-04-25 BIENNIAL STATEMENT 2016-01-01
140305000115 2014-03-05 CERTIFICATE OF PUBLICATION 2014-03-05

Date of last update: 19 Feb 2025

Sources: New York Secretary of State