Name: | ATLANTIC HUDSON CONSTRUCTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Feb 2017 (8 years ago) |
Date of dissolution: | 30 Sep 2021 |
Entity Number: | 5081245 |
ZIP code: | 11228 |
County: | Orange |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228 |
Contact Details
Phone +1 845-837-8422
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2067507-DCA | Inactive | Business | 2018-03-09 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-30 | 2022-09-22 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-09-30 | 2022-09-22 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2017-02-07 | 2021-09-30 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-02-07 | 2021-09-30 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220922000033 | 2022-01-18 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-01-18 |
210930002798 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
170207000336 | 2017-02-07 | ARTICLES OF ORGANIZATION | 2017-02-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2743637 | FINGERPRINT | INVOICED | 2018-02-14 | 75 | Fingerprint Fee |
2732141 | LICENSE | INVOICED | 2018-01-23 | 75 | Home Improvement Contractor License Fee |
2732142 | TRUSTFUNDHIC | INVOICED | 2018-01-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State