Search icon

THE HUDSON LEGACY LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
9845005FCFDBBF700E40 5094387 US-NY GENERAL ACTIVE 2017-01-03

Addresses

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

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)

Filings

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