Search icon

HUDSON COURTS OWNERS, INC.

Company Details

Name: HUDSON COURTS OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1986 (39 years ago)
Entity Number: 1107757
ZIP code: 10704
County: Westchester
Place of Formation: New York
Principal Address: C/O PRIME LOCATIONS, INC., 733 YONKERS AVENUE, YONKERS, NY, United States, 10704
Address: 733 YONKERS AVE, 733 YONKERS AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 90000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SMITH BUSS & JACOBS, LLP DOS Process Agent 733 YONKERS AVE, 733 YONKERS AVENUE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
STACEY HINSON Chief Executive Officer C/O PRIME LOCATIONS, INC., 733 YONKERS AVENUE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2024-08-05 2024-08-05 Address C/O PRIME LOCATIONS, INC., 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2024-07-23 2024-08-05 Shares Share type: PAR VALUE, Number of shares: 90000, Par value: 1
2020-08-03 2024-08-05 Address C/O PRIME LOCATIONS, INC., 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-05 Address 733 YONKERS AVE, 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2016-12-13 2020-08-03 Address C/O PRIME LOCATIONS, INC., 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240805001134 2024-08-05 BIENNIAL STATEMENT 2024-08-05
200803061219 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180806007760 2018-08-06 BIENNIAL STATEMENT 2018-08-01
161213006084 2016-12-13 BIENNIAL STATEMENT 2016-08-01
151223000131 2015-12-23 CERTIFICATE OF CHANGE 2015-12-23

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-06-09
Type:
Complaint
Address:
679 WARBURTON AVENUE, YONKERS, NY, 10701
Safety Health:
Health
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State