Name: | HUDSON DELIVERY SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1989 (36 years ago) |
Entity Number: | 1355183 |
ZIP code: | 07647 |
County: | Putnam |
Place of Formation: | New York |
Address: | 39 ROCKLEIGH ROAD, ROCKLEIGH, NJ, United States, 07647 |
Principal Address: | 2326 2ND AVENUE, NEW YORK, NY, United States, 10035 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 ROCKLEIGH ROAD, ROCKLEIGH, NJ, United States, 07647 |
Name | Role | Address |
---|---|---|
SCOTT WEINSTEIN | Chief Executive Officer | 39 ROCKLEIGH ROAD, ROCKLEIGH, NJ, United States, 07647 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-21 | 2024-08-21 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2024-06-12 | 2024-08-21 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2023-01-09 | 2024-06-12 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2022-07-18 | 2023-01-09 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2021-10-12 | 2022-07-18 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160812002027 | 2016-08-12 | BIENNIAL STATEMENT | 2015-05-01 |
C014310-4 | 1989-05-23 | CERTIFICATE OF INCORPORATION | 1989-05-23 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State