Search icon

MID-HUDSON REAL ESTATE MANAGEMENT CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C/O A. GARR DOS Process Agent 35 SUTTON PL. #20D, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
AUDREY GARR Chief Executive Officer 4 SOUTHSIDE AVE, BLDG 11, NEW PALTZ, NY, United States, 12561

History

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)

Filings

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