Name: | HUDSON'S DAIRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1989 (36 years ago) |
Entity Number: | 1341175 |
ZIP code: | 13069 |
County: | Oswego |
Place of Formation: | New York |
Address: | P.O. BOX 462, FULTON, NY, United States, 13069 |
Principal Address: | 36 Emery Road, FULTON, NY, United States, 13069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS HUDSON | Chief Executive Officer | 114 HART ST, PO BOX 462, FULTON, NY, United States, 13069 |
Name | Role | Address |
---|---|---|
HUDSON'S DAIRY, INC | DOS Process Agent | P.O. BOX 462, FULTON, NY, United States, 13069 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-28 | 2023-11-28 | Address | 114 HART ST, PO BOX 462, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2024-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-06-12 | 2023-11-28 | Address | 114 HART ST, PO BOX 462, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
2005-08-09 | 2007-06-12 | Address | 114 HART ST, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
2005-08-09 | 2007-06-12 | Address | 64 HARRIS HILL RD, FULTON, NY, 13069, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231128000116 | 2023-11-28 | BIENNIAL STATEMENT | 2023-04-01 |
110506002687 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
090409002055 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
070612002324 | 2007-06-12 | BIENNIAL STATEMENT | 2007-04-01 |
050809002450 | 2005-08-09 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State