Name: | HUDSON HEALTH EXTRACTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Oct 2014 (10 years ago) |
Entity Number: | 4653623 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1641444 | 50 HORTON ROAD, COLD SPRING, NY, 10516 | 50 HORTON ROAD, COLD SPRING, NY, 10516 | (305) 776-5150 | |||||||||
|
Form type | D |
File number | 021-241063 |
Filing date | 2015-06-03 |
File | View File |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-10 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-08-24 | 2019-10-10 | Address | 29 BECK AVENUE,, RYE, NY, 10580, USA (Type of address: Service of Process) |
2014-10-21 | 2018-08-24 | Address | 50 HORTON ROAD, COLD SPRING, NY, 10516, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001038953 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221018001434 | 2022-10-18 | BIENNIAL STATEMENT | 2022-10-01 |
201021060530 | 2020-10-21 | BIENNIAL STATEMENT | 2020-10-01 |
191104060208 | 2019-11-04 | BIENNIAL STATEMENT | 2018-10-01 |
191010000566 | 2019-10-10 | CERTIFICATE OF CHANGE | 2019-10-10 |
180824000403 | 2018-08-24 | CERTIFICATE OF CHANGE | 2018-08-24 |
150825000543 | 2015-08-25 | CERTIFICATE OF PUBLICATION | 2015-08-25 |
141021000211 | 2014-10-21 | ARTICLES OF ORGANIZATION | 2014-10-21 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State