Name: | THE HUDSON BUS TRANSPORTATION CO. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1955 (69 years ago) |
Date of dissolution: | 22 Mar 2023 |
Entity Number: | 107155 |
ZIP code: | 07652 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 160 south route 17 n, PARAMUS, NJ, United States, 07652 |
Principal Address: | 349 FIRST STREET, ELIZABETH, NJ, United States, 07206 |
Name | Role | Address |
---|---|---|
THE corporation | DOS Process Agent | 160 south route 17 n, PARAMUS, NJ, United States, 07652 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
LINDA BURTWISTLE | Chief Executive Officer | 349 FIRST STREET, ELIZABETH, NJ, United States, 07206 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-05 | 2023-03-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-12-05 | 2023-03-22 | Address | 349 FIRST STREET, ELIZABETH, NJ, 07206, 4010, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2019-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-12-04 | 2019-12-05 | Address | 349 FIRST STREET, ELIZABETH, NJ, 07206, 4010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230322001879 | 2023-03-22 | SURRENDER OF AUTHORITY | 2023-03-22 |
191205060775 | 2019-12-05 | BIENNIAL STATEMENT | 2019-12-01 |
SR-1476 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1475 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171204007229 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State