Name: | STRATEGIC HUDSON TOWERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jun 2015 (10 years ago) |
Entity Number: | 4776993 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-26 | 2023-06-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-02-26 | 2023-06-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-06-18 | 2016-02-26 | Address | 525 WASHINGTON BOULEVARD, 31ST FLOOR, JERSEY CITY, NJ, 07310, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601006984 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210721002426 | 2021-07-21 | BIENNIAL STATEMENT | 2021-07-21 |
190611060126 | 2019-06-11 | BIENNIAL STATEMENT | 2019-06-01 |
170707006279 | 2017-07-07 | BIENNIAL STATEMENT | 2017-06-01 |
160226000690 | 2016-02-26 | CERTIFICATE OF CHANGE | 2016-02-26 |
150827000400 | 2015-08-27 | CERTIFICATE OF PUBLICATION | 2015-08-27 |
150618000687 | 2015-06-18 | APPLICATION OF AUTHORITY | 2015-06-18 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State