Name: | HUDSON HOTELS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1987 (38 years ago) |
Entity Number: | 1176870 |
ZIP code: | 14604 |
County: | Monroe |
Place of Formation: | New York |
Address: | 300 BAUSCH & LOMB PLACE, ROCHESTER, NY, United States, 14604 |
Shares Details
Shares issued 14540954
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 BAUSCH & LOMB PLACE, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
THOMAS W BLANK | Chief Executive Officer | 300 BAUSCH & LOMB PL, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-15 | 2000-09-15 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001 |
2000-09-15 | 2000-09-15 | Shares | Share type: PAR VALUE, Number of shares: 14540954, Par value: 0.001 |
1999-07-07 | 2003-06-05 | Address | 300 BAUSCH & LOMB PLACE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
1993-10-26 | 2000-09-15 | Shares | Share type: PAR VALUE, Number of shares: 30000000, Par value: 0.001 |
1993-01-22 | 1999-07-07 | Address | ONE AIRPORT WAY, SUITE 200, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030605002315 | 2003-06-05 | BIENNIAL STATEMENT | 2003-06-01 |
010613002710 | 2001-06-13 | BIENNIAL STATEMENT | 2001-06-01 |
000915000143 | 2000-09-15 | CERTIFICATE OF AMENDMENT | 2000-09-15 |
990707002147 | 1999-07-07 | BIENNIAL STATEMENT | 1999-06-01 |
970702002356 | 1997-07-02 | BIENNIAL STATEMENT | 1997-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State