Name: | HUDSON HOUSE REAL ESTATE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1988 (37 years ago) |
Entity Number: | 1284758 |
ZIP code: | 10980 |
County: | Rockland |
Place of Formation: | New York |
Address: | 11 FRANKLIN DRIVE, STONY POINT, NY, United States, 10980 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 FRANKLIN DRIVE, STONY POINT, NY, United States, 10980 |
Name | Role | Address |
---|---|---|
ROBERT C. B. THOMAS | Chief Executive Officer | 11 FRANKLIN DRIVE, STONY POINT, NY, United States, 10980 |
Number | Type | End date |
---|---|---|
31TH0421175 | CORPORATE BROKER | 2024-12-09 |
109930925 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-30 | 2010-08-30 | Address | 2 NORTH LIBERTY DRIVE, SUITE 1, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office) |
1998-07-30 | 2010-08-30 | Address | 2 NORTH LIBERTY DRIVE, SUITE 1, STONY POINT, NY, 10980, USA (Type of address: Service of Process) |
1993-09-01 | 1998-07-30 | Address | 13 NORTH LIBERTY DRIVE, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office) |
1993-09-01 | 1998-07-30 | Address | 13 NORTH LIBERTY DRIVE, STONY POINT, NY, 10980, USA (Type of address: Service of Process) |
1988-08-15 | 1993-09-01 | Address | 11 FRANKLIN DRIVE, STONY POINT, NY, 10980, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180801006007 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006418 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140804006119 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
120820006058 | 2012-08-20 | BIENNIAL STATEMENT | 2012-08-01 |
100830002754 | 2010-08-30 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State