Name: | HUDLYNTON LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Mar 2015 (10 years ago) |
Entity Number: | 4720153 |
ZIP code: | 93117 |
County: | New York |
Place of Formation: | Delaware |
Address: | 5662 CALLE REAL #243, SANTA BARBARA, CA, United States, 93117 |
Name | Role | Address |
---|---|---|
C/O TED WEITZ, ESQ. | DOS Process Agent | 5662 CALLE REAL #243, SANTA BARBARA, CA, United States, 93117 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2025-03-01 | Address | 15332 ANTIOCH ST # 354, PACIFIC PALISADES, CA, 90272, USA (Type of address: Service of Process) |
2020-05-18 | 2023-03-01 | Address | 1801 CENTURY PARK EAST, SUITE 1600, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
2015-11-13 | 2020-05-18 | Address | CASE KNOWLSON LLP, 10100 SANTA MONICA BLVD S-2300, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
2015-03-04 | 2015-11-13 | Address | 120 BROADWAY, SUITE 300, SANTA MONICA, CA, 90401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301049527 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230301005482 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210308061805 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
200518000365 | 2020-05-18 | CERTIFICATE OF CHANGE | 2020-05-18 |
190304060501 | 2019-03-04 | BIENNIAL STATEMENT | 2019-03-01 |
170315006214 | 2017-03-15 | BIENNIAL STATEMENT | 2017-03-01 |
151113000482 | 2015-11-13 | CERTIFICATE OF CHANGE | 2015-11-13 |
150304000462 | 2015-03-04 | APPLICATION OF AUTHORITY | 2015-03-04 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State