Search icon

HUDSON-CHAP CORP.

Company Details

Name: HUDSON-CHAP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1986 (39 years ago)
Date of dissolution: 26 Jan 1989
Entity Number: 1097803
ZIP code: 10022
County: New York
Place of Formation: New York
Address: BERNFELD & HASEN, ESQS., 110 E. 59TH ST. 33RDFL, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-888-7400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOFFINGER FRIEDLAND DOBRISH DOS Process Agent BERNFELD & HASEN, ESQS., 110 E. 59TH ST. 33RDFL, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
0817434-DCA Inactive Business 1997-05-05 2009-03-31

Filings

Filing Number Date Filed Type Effective Date
B733805-3 1989-01-26 CERTIFICATE OF DISSOLUTION 1989-01-26
B380669-4 1986-07-15 CERTIFICATE OF INCORPORATION 1986-07-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
115149 PL VIO INVOICED 2009-05-12 500 PL - Padlock Violation
1338265 RENEWAL INVOICED 2007-02-02 380 Garage and/or Parking Lot License Renewal Fee
65688 LL VIO INVOICED 2006-12-15 150 LL - License Violation
1338266 RENEWAL INVOICED 2005-02-14 380 Garage and/or Parking Lot License Renewal Fee
1338264 RENEWAL INVOICED 2003-03-24 380 Garage and/or Parking Lot License Renewal Fee
1338267 RENEWAL INVOICED 2001-02-20 380 Garage and/or Parking Lot License Renewal Fee
1338268 RENEWAL INVOICED 1999-03-05 380 Garage and/or Parking Lot License Renewal Fee
1338262 RENEWAL INVOICED 1997-05-08 380 Garage and/or Parking Lot License Renewal Fee
1338263 RENEWAL INVOICED 1995-03-22 380 Garage and/or Parking Lot License Renewal Fee

Date of last update: 23 Jan 2025

Sources: New York Secretary of State