Name: | INDUSTRIOUS NYC 325 HUDSON STREET LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Oct 2018 (7 years ago) |
Entity Number: | 5430956 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Michigan |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-22 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-04-11 | 2023-05-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001040669 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230522001667 | 2023-05-22 | BIENNIAL STATEMENT | 2022-10-01 |
230411002984 | 2023-04-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-11 |
SR-108922 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190124000128 | 2019-01-24 | CERTIFICATE OF AMENDMENT | 2019-01-24 |
181214000132 | 2018-12-14 | CERTIFICATE OF PUBLICATION | 2018-12-14 |
181023000784 | 2018-10-23 | APPLICATION OF AUTHORITY | 2018-10-23 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State