Name: | PICO AND HUDSON, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jul 2015 (10 years ago) |
Entity Number: | 4788476 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-06-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-06-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-07-13 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-07-13 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230603000413 | 2023-06-03 | BIENNIAL STATEMENT | 2021-07-01 |
220930016305 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019307 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210604060955 | 2021-06-04 | BIENNIAL STATEMENT | 2019-07-01 |
170725006197 | 2017-07-25 | BIENNIAL STATEMENT | 2017-07-01 |
160304000621 | 2016-03-04 | CERTIFICATE OF PUBLICATION | 2016-03-04 |
150713010201 | 2015-07-13 | ARTICLES OF ORGANIZATION | 2015-07-13 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State