Name: | GENERATE HUDSON TRANCHECO I, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Apr 2019 (6 years ago) |
Date of dissolution: | 27 Feb 2025 |
Entity Number: | 5529256 |
ZIP code: | 94111 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 560 davis st, suite 250, SAN FRANCISCO, CA, United States, 94111 |
Name | Role | Address |
---|---|---|
GENERATE HUDSON TRANCHECO I, LLC | DOS Process Agent | 560 davis st, suite 250, SAN FRANCISCO, CA, United States, 94111 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-18 | 2025-02-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-08 | 2023-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228001571 | 2025-02-27 | SURRENDER OF AUTHORITY | 2025-02-27 |
230418004150 | 2023-04-18 | BIENNIAL STATEMENT | 2023-04-01 |
211027002414 | 2021-10-27 | BIENNIAL STATEMENT | 2021-10-27 |
190605000342 | 2019-06-05 | CERTIFICATE OF PUBLICATION | 2019-06-05 |
190408000052 | 2019-04-08 | APPLICATION OF AUTHORITY | 2019-04-08 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State