Name: | BOROUGH AND HUDSON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Sep 2017 (7 years ago) |
Entity Number: | 5204950 |
ZIP code: | 12207 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-11 | 2024-10-18 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-09-11 | 2024-10-18 | Address | 62 Spring Valley Street, Beacon, NY, 12508, USA (Type of address: Service of Process) |
2017-09-20 | 2023-09-11 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2017-09-20 | 2023-09-11 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241018002432 | 2024-10-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-08 |
230911001602 | 2023-09-11 | BIENNIAL STATEMENT | 2023-09-01 |
210917001731 | 2021-09-17 | BIENNIAL STATEMENT | 2021-09-17 |
190910060413 | 2019-09-10 | BIENNIAL STATEMENT | 2019-09-01 |
170920010088 | 2017-09-20 | ARTICLES OF ORGANIZATION | 2017-09-20 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State