255 HUDSON STREET, LLC
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | 255 HUDSON STREET, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Date Formed: | 15 Nov 2012 |
Branch of: | 255 HUDSON STREET, LLC, NEW YORK (Company Number 4761018) |
Business ALEI: | 1088935 |
Annual report due: | 31 Mar 2026 |
Business address: | 255 HUDSON STREET TOWNHOUSE #1, NEW YORK, NY, 10013 |
Mailing address: | No information provided |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
DONALD S. HENDEL | Agent | 116 WASHINGTON AVENUE, 2ND FLOOR, NORTH HAVEN, CT, 06473, United States | 105 SCENIC COURT, CHESHIRE, CT, 06410, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD TURNURE | Officer | 645 MADISON AVENUE, NEW YORK, NY, 10022, United States | 281 Wells Hill Rd, Lakeville, CT, 06039, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013355124 | 2025-03-25 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0011535873 | 2022-12-20 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010958599 | 2022-08-08 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004747230 | 2012-11-15 | - | Business Formation | Certificate of Organization | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information