Search icon

ATLANTIC HUDSON CONSTRUCTION LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date End date
2067507-DCA Inactive Business 2018-03-09 2019-02-28

History

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)

Filings

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

Fine And Fees

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