HUDSON HERITAGE GROUP, INC.

Name: | HUDSON HERITAGE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1986 (39 years ago) |
Entity Number: | 1084028 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | HUDSON HERITAGE GROUP, INC., 20 BALTIC PLACE, SUITE 2, CROTON ON HUDSON, NY, United States, 10520 |
Principal Address: | 20 BALTIC PL STE 2, CROTON-ON-HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK W. PETERSON | Chief Executive Officer | 20 BALTIC PL STE 2, CROTON-ON-HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
C/O FREDERICK W. PETERSON | DOS Process Agent | HUDSON HERITAGE GROUP, INC., 20 BALTIC PLACE, SUITE 2, CROTON ON HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-24 | 2016-05-10 | Address | 20 BALTIC PL STE 2, CROTON-ON-HUDSON, NY, 10520, 1506, USA (Type of address: Chief Executive Officer) |
2004-05-14 | 2010-05-24 | Address | 1392 ALBANY POST RD, CROTON-ON-HUDSON, NY, 10520, 1506, USA (Type of address: Chief Executive Officer) |
2004-05-14 | 2016-03-31 | Address | 1896 CARHART AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2004-05-14 | 2010-05-24 | Address | 1392 ALBANY POST RD, CROTON-ON-HUDSON, NY, 10520, 1506, USA (Type of address: Principal Executive Office) |
2002-04-24 | 2004-05-14 | Address | 1896 CARHART AVE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504061113 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501006565 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006775 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
160331000475 | 2016-03-31 | CERTIFICATE OF CHANGE | 2016-03-31 |
120508006529 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State