Search icon

CENTRAL HUDSON ENTERPRISES CORPORATION

Headquarter

Company Details

Name: CENTRAL HUDSON ENTERPRISES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1960 (65 years ago)
Entity Number: 131485
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Principal Address: 284 SOUTH AVE, POUGHKEEPSIE, NY, United States, 12601
Address: CORPORATE SECRETARY, 284 SOUTH AVE, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

Chief Executive Officer

Name Role Address
CHARLES A FRENI Chief Executive Officer 284 SOUTH AVE, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
CENTRAL HUDSON ENTERPRISES CORPORATION DOS Process Agent CORPORATE SECRETARY, 284 SOUTH AVE, POUGHKEEPSIE, NY, United States, 12601

Links between entities

Type:
Headquarter of
Company Number:
0734631
State:
CONNECTICUT

History

Start date End date Type Value
2015-06-24 2016-12-06 Address 284 SOUTH AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2003-02-11 2015-06-24 Address 284 SOUTH AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2000-09-15 2003-02-11 Address 110 MAIN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1996-06-28 1999-01-26 Shares Share type: PAR VALUE, Number of shares: 77500, Par value: 100
1993-10-06 2003-02-11 Address ONE CHASE MANHATTAN PLAZA, 58TH FLOOR, NEW YORK, NY, 10005, 1401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210908002302 2021-09-08 BIENNIAL STATEMENT 2021-09-08
20161228035 2016-12-28 ASSUMED NAME CORP INITIAL FILING 2016-12-28
161206007029 2016-12-06 BIENNIAL STATEMENT 2016-09-01
150624006064 2015-06-24 BIENNIAL STATEMENT 2014-09-01
110906002174 2011-09-06 BIENNIAL STATEMENT 2010-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State