Name: | MID-HUDSON REAL ESTATE MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1987 (38 years ago) |
Entity Number: | 1184428 |
ZIP code: | 10022 |
County: | Ulster |
Place of Formation: | New York |
Address: | 35 SUTTON PL. #20D, NEW YORK, NY, United States, 10022 |
Principal Address: | 4 SOUTHSIDE AVE BLDG #11, NEW PALTZ, NY, United States, 12561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O A. GARR | DOS Process Agent | 35 SUTTON PL. #20D, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
AUDREY GARR | Chief Executive Officer | 4 SOUTHSIDE AVE, BLDG 11, NEW PALTZ, NY, United States, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-13 | 2009-07-21 | Address | 4 SOUTHSIDE AVE BLDG #11, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2001-07-13 | 2010-09-21 | Address | 900 THIRD AVE, 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-03-05 | 2001-07-13 | Address | 19 E COLONIAL DRIVE, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 2001-07-13 | Address | 19 E COLONIAL DRIVE, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office) |
1987-07-03 | 2001-07-13 | Address | 900 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130812006154 | 2013-08-12 | BIENNIAL STATEMENT | 2013-07-01 |
110824002923 | 2011-08-24 | BIENNIAL STATEMENT | 2011-07-01 |
100921000481 | 2010-09-21 | CERTIFICATE OF CHANGE | 2010-09-21 |
090721002188 | 2009-07-21 | BIENNIAL STATEMENT | 2009-07-01 |
051011002374 | 2005-10-11 | BIENNIAL STATEMENT | 2005-07-01 |
030710002775 | 2003-07-10 | BIENNIAL STATEMENT | 2003-07-01 |
010713002774 | 2001-07-13 | BIENNIAL STATEMENT | 2001-07-01 |
990916002196 | 1999-09-16 | BIENNIAL STATEMENT | 1999-07-01 |
930922003530 | 1993-09-22 | BIENNIAL STATEMENT | 1993-07-01 |
930305002715 | 1993-03-05 | BIENNIAL STATEMENT | 1992-07-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State