Name: | HUDSON STANDARD ALLIANCE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Dec 2018 (6 years ago) |
Entity Number: | 5453767 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2084187-DCA | Inactive | Business | 2019-04-04 | 2022-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-12-31 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-12-31 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-12-05 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-12-05 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231001822 | 2024-12-31 | BIENNIAL STATEMENT | 2024-12-31 |
220928012943 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928032089 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
190405000391 | 2019-04-05 | CERTIFICATE OF PUBLICATION | 2019-04-05 |
181205010283 | 2018-12-05 | ARTICLES OF ORGANIZATION | 2018-12-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3163393 | RENEWAL | INVOICED | 2020-02-28 | 340 | Process Serving Agency License Renewal Fee |
3163391 | LICENSE REPL | INVOICED | 2020-02-28 | 15 | License Replacement Fee |
3010040 | LICENSE | INVOICED | 2019-03-29 | 170 | Process Serving Agency License Fee |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State