Name: | HUDSON PHOTOGRAPHIC INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1956 (69 years ago) |
Entity Number: | 109114 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New York |
Address: | 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, United States, 10603 |
Principal Address: | 2 SOUTH ASTOR STREET, IRVINGTON, NY, United States, 10533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE MARTINEZ | Chief Executive Officer | 2 SOUTH ASTOR STREET, IRVINGTON, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
NORMAN SHEER, ESQ. | DOS Process Agent | 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-15 | 2000-06-06 | Address | 2 SOUTH ASTOR_STREET, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
1977-05-03 | 1995-06-15 | Address | 202 MAMARONECK AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1961-05-25 | 1977-05-03 | Address | 84 WILLIAM ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1956-06-07 | 1961-05-25 | Address | 527 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060601002089 | 2006-06-01 | BIENNIAL STATEMENT | 2006-06-01 |
040622002723 | 2004-06-22 | BIENNIAL STATEMENT | 2004-06-01 |
020530002396 | 2002-05-30 | BIENNIAL STATEMENT | 2002-06-01 |
000606002471 | 2000-06-06 | BIENNIAL STATEMENT | 2000-06-01 |
980702002513 | 1998-07-02 | BIENNIAL STATEMENT | 1998-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State