Name: | THE SPARK OF HUDSON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Mar 2019 (6 years ago) |
Entity Number: | 5519887 |
ZIP code: | 12534 |
County: | New York |
Place of Formation: | New York |
Address: | 502 Union St, Hudson, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
THE SPARK OF HUDSON LLC | DOS Process Agent | 502 Union St, Hudson, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-06 | 2025-03-04 | Address | 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
2019-08-28 | 2023-03-06 | Address | 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
2019-03-25 | 2019-08-28 | Address | 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304002306 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230306001913 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
220426003583 | 2022-04-26 | BIENNIAL STATEMENT | 2021-03-01 |
190828000010 | 2019-08-28 | CERTIFICATE OF CHANGE | 2019-08-28 |
190812000992 | 2019-08-12 | CERTIFICATE OF PUBLICATION | 2019-08-12 |
190325010121 | 2019-03-25 | ARTICLES OF ORGANIZATION | 2019-03-25 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2024-04-26 | No data | 502 UNION STREET, HUDSON | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State