Name: | HUDSON METALS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1987 (38 years ago) |
Entity Number: | 1186546 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 211 E 43RD ST, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL A LEHRMAN | Chief Executive Officer | 211 EAST 43RD ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 211 E 43RD ST, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-25 | 2005-09-30 | Address | 211 E 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1995-06-14 | 2001-07-25 | Address | 211 E 43RD ST, STE:1702, NEW YORK, NY, 10017, 4707, USA (Type of address: Chief Executive Officer) |
1995-06-14 | 2001-07-25 | Address | 211 E 43RD ST., STE:1702, NEW YORK, NY, 10017, 4707, USA (Type of address: Principal Executive Office) |
1995-06-14 | 2001-07-25 | Address | 211 E 43RD ST., STE:1702, NEW YORK, NY, 10017, 4707, USA (Type of address: Service of Process) |
1987-07-14 | 1995-06-14 | Address | & VASSALLO,J.DIRECTOR, 950 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130812002047 | 2013-08-12 | BIENNIAL STATEMENT | 2013-07-01 |
110824002358 | 2011-08-24 | BIENNIAL STATEMENT | 2011-07-01 |
090818002152 | 2009-08-18 | BIENNIAL STATEMENT | 2009-07-01 |
070827002243 | 2007-08-27 | BIENNIAL STATEMENT | 2007-07-01 |
050930002475 | 2005-09-30 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State