Name: | HUDSON VALLEY COFFEE CO. LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1987 (38 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1205227 |
ZIP code: | 12033 |
County: | Columbia |
Place of Formation: | New York |
Address: | 632 KIDS LN, CASTLETON, NY, United States, 12033 |
Principal Address: | HUDSON VALLEY SPECIALTY FOOD, 632 KIDS LN, CASTLETON, NY, United States, 12033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARIFALIA L GOLDSTEIN | Chief Executive Officer | 330 COUNTY RTE 10, GERMANTOWN, NY, United States, 12526 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 632 KIDS LN, CASTLETON, NY, United States, 12033 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-12 | 2003-09-12 | Address | 3 CITY SQ, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1999-09-27 | 2001-09-12 | Address | 6211 JOHNSTON RD, BRADFORD APT 4, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
1999-09-27 | 2001-09-12 | Address | 1 COMMERCE PLAZA, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
1997-09-12 | 1999-09-27 | Address | 1 EXECUTIVE BLD, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
1995-05-26 | 1997-09-12 | Address | 600 OLD COUNTRY RD, STE:230, GARDE CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1775045 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
030912002211 | 2003-09-12 | BIENNIAL STATEMENT | 2003-09-01 |
010912002322 | 2001-09-12 | BIENNIAL STATEMENT | 2001-09-01 |
990927002341 | 1999-09-27 | BIENNIAL STATEMENT | 1999-09-01 |
970912002081 | 1997-09-12 | BIENNIAL STATEMENT | 1997-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State