Name: | HUDSON VALLEY PRESERVATION FUND, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Feb 2018 (7 years ago) |
Entity Number: | 5286289 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HUDSON VALLEY PRESERVATION FUND, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-03 | 2024-02-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-11-06 | 2024-02-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-11-06 | 2020-02-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-14 | 2019-11-06 | Address | 200 VESEY STREET, 24TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201038219 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220202000397 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200203060454 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
191106000911 | 2019-11-06 | CERTIFICATE OF CHANGE | 2019-11-06 |
180427000581 | 2018-04-27 | CERTIFICATE OF PUBLICATION | 2018-04-27 |
180214000157 | 2018-02-14 | APPLICATION OF AUTHORITY | 2018-02-14 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State