Name: | HUDSON VALLEY PARALEGAL SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Sep 2014 (10 years ago) |
Entity Number: | 4639709 |
ZIP code: | 10992 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 701, WASHINGTONVILLE, NY, United States, 10992 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QSKALLLNZAU1 | 2024-12-01 | 5020 RT 9W SUITE 104-14, NEWBURGH, NY, 12550, 7919, USA | 5020 RT 9W SUITE 104-14, NEWBURGH, NY, 12550, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | www.hudsonvalleyparalegal.com |
Congressional District | 18 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-12-05 |
Initial Registration Date | 2022-08-24 |
Entity Start Date | 2014-09-22 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541199, 561611 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ANNETTE S. IRIZARRY |
Role | MEMBER |
Address | 5020 RT 9W SUITE 104-14, NEWBURGH, NY, 12550, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ANNETTE S. IRIZARRY |
Role | MEMBER |
Address | 5020 RT 9W SUITE 104-14, NEWBURGH, NY, 12550, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
HUDSON VALLEY PARALEGAL SERVICES, LLC | DOS Process Agent | PO BOX 701, WASHINGTONVILLE, NY, United States, 10992 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-10 | 2023-12-14 | Address | PO BOX 701, WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process) |
2014-09-22 | 2018-10-10 | Address | PO BOX 701, WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214001682 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
200930060232 | 2020-09-30 | BIENNIAL STATEMENT | 2020-09-01 |
181010006291 | 2018-10-10 | BIENNIAL STATEMENT | 2018-09-01 |
150304000750 | 2015-03-04 | CERTIFICATE OF PUBLICATION | 2015-03-04 |
140922000291 | 2014-09-22 | ARTICLES OF ORGANIZATION | 2014-09-22 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State