Name: | HUDSON HOTEL GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Feb 2018 (7 years ago) |
Entity Number: | 5281161 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 575 underhill blvd., ste. 211, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 575 underhill blvd., ste. 211, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-17 | 2025-03-12 | Address | 3470 E Coast Ave, apt 2509, Miami, FL, 33137, USA (Type of address: Service of Process) |
2023-01-31 | 2024-06-17 | Address | 7 e 14th street, apt 1001, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2018-02-06 | 2023-01-31 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312000253 | 2025-03-06 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-06 |
240617002420 | 2024-06-17 | BIENNIAL STATEMENT | 2024-06-17 |
230131003831 | 2022-05-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-16 |
181129000546 | 2018-11-29 | CERTIFICATE OF PUBLICATION | 2018-11-29 |
180206010251 | 2018-02-06 | ARTICLES OF ORGANIZATION | 2018-02-06 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State