Name: | PERRY & HUDSON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jan 2018 (7 years ago) |
Entity Number: | 5261621 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, ALBANY, NY, United States, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-108799 | Alcohol sale | 2024-01-30 | 2024-01-30 | 2026-02-28 | 551 HUDSON ST, NEW YORK, New York, 10014 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-24 | 2024-01-02 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-09-24 | 2024-01-02 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-01-05 | 2019-09-24 | Address | 551 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102004735 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220103001937 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200102062195 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
190924000233 | 2019-09-24 | CERTIFICATE OF CHANGE | 2019-09-24 |
180731000005 | 2018-07-31 | CERTIFICATE OF CHANGE | 2018-07-31 |
180508000981 | 2018-05-08 | CERTIFICATE OF PUBLICATION | 2018-05-08 |
180125000398 | 2018-01-25 | CERTIFICATE OF AMENDMENT | 2018-01-25 |
180105010192 | 2018-01-05 | ARTICLES OF ORGANIZATION | 2018-01-05 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State