Name: | HUDSON VALLEY TURF LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Apr 2020 (5 years ago) |
Entity Number: | 5738285 |
ZIP code: | 12207 |
County: | Ulster |
Place of Formation: | New York |
Address: | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
18626 | 2024-01-11 | 2027-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-20 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2024-05-01 | 2024-05-20 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2020-04-15 | 2024-05-01 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2020-04-15 | 2024-05-01 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520000839 | 2024-05-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-08 |
240501043802 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220415000304 | 2022-04-15 | BIENNIAL STATEMENT | 2022-04-01 |
200415010124 | 2020-04-15 | ARTICLES OF ORGANIZATION | 2020-04-15 |
Date of last update: 29 Jan 2025
Sources: New York Secretary of State