Search icon

HUDSON FAR WEST, LLC

Company Details

Name: HUDSON FAR WEST, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2016 (8 years ago)
Entity Number: 5051607
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 30 WALL STREET, 8TH FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
HUDSON FAR WEST, LLC DOS Process Agent 30 WALL STREET, 8TH FLOOR, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-08-28 2024-12-02 Address 30 WALL STREET, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-03-20 2023-08-28 Address 30 WALL STREET, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-03-13 2018-03-20 Address 1271 AVENUE OF THE AMERICAS, 43RD FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2016-12-12 2017-03-13 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-12-12 2017-03-13 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202002661 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230828003973 2023-08-28 BIENNIAL STATEMENT 2022-12-01
201207061090 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181204007299 2018-12-04 BIENNIAL STATEMENT 2018-12-01
180320000270 2018-03-20 CERTIFICATE OF CHANGE 2018-03-20
170313000466 2017-03-13 CERTIFICATE OF CHANGE 2017-03-13
170215000729 2017-02-15 CERTIFICATE OF PUBLICATION 2017-02-15
161212010493 2016-12-12 ARTICLES OF ORGANIZATION 2016-12-12

Date of last update: 31 Jan 2025

Sources: New York Secretary of State