Name: | 99 HUDSON LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Nov 2016 (8 years ago) |
Entity Number: | 5037212 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
99 HUDSON LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-12 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-03-18 | 2020-11-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-03-18 | 2024-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-11-14 | 2020-03-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101035786 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101003024 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201112061050 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
200318000052 | 2020-03-18 | CERTIFICATE OF CHANGE | 2020-03-18 |
190708060300 | 2019-07-08 | BIENNIAL STATEMENT | 2018-11-01 |
170110000136 | 2017-01-10 | CERTIFICATE OF PUBLICATION | 2017-01-10 |
161114000010 | 2016-11-14 | APPLICATION OF AUTHORITY | 2016-11-14 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State