Search icon

1340 HUDSON REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 1340 HUDSON REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1988 (37 years ago)
Entity Number: 1307607
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1040 FIRST AVE, SUITE 317, NEW YORK, NY, United States, 10022
Principal Address: KENCO REALTY MGMT, 1040 FIRST AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
1340 HUDSON REALTY CORP. DOS Process Agent 1040 FIRST AVE, SUITE 317, NEW YORK, NY, United States, 10022

Agent

Name Role Address
KENNETH GERSTENFELD Agent C/O KENCO REALTY MGMT, 1040 FIRST AVENUE, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
KENNETH GERSTENFELD Chief Executive Officer C/O KENCO REALTY MGMT, 1040 FIRST AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-12-12 2018-11-02 Address C/O KENCO REALTY MGMT, 1040 FIRST AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1988-11-18 2002-12-12 Address 50 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1988-11-18 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181102006184 2018-11-02 BIENNIAL STATEMENT 2018-11-01
160201007483 2016-02-01 BIENNIAL STATEMENT 2014-11-01
121105006465 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101104002324 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081027002748 2008-10-27 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State