Name: | THE HUDSON LEGACY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Mar 2017 (8 years ago) |
Date of dissolution: | 08 Jan 2025 |
Entity Number: | 5094387 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9845005FCFDBBF700E40 | 5094387 | US-NY | GENERAL | ACTIVE | 2017-01-03 | |||||||||||||||||||
|
Legal | 418 BROADWAY STE R, ALBANY, US-NY, US, 12207 |
Headquarters | 418 BROADWAY STE R, ALBANY, US-NY, US, 12207 |
Registration details
Registration Date | 2022-09-13 |
Last Update | 2024-09-06 |
Status | ISSUED |
Next Renewal | 2025-09-15 |
LEI Issuer | 529900T8BM49AURSDO55 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 5094387 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2025-01-09 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-01 | 2025-01-09 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-03-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-03-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-03-01 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-03-01 | 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 |
---|---|---|---|
250109000385 | 2025-01-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-08 |
230301004131 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
220930012179 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017362 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210303061491 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190430002011 | 2019-04-30 | BIENNIAL STATEMENT | 2019-03-01 |
170301010467 | 2017-03-01 | ARTICLES OF ORGANIZATION | 2017-03-01 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State