Search icon

THE LOCUSTS ON HUDSON RIVER CORP.

Company Details

Name: THE LOCUSTS ON HUDSON RIVER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1989 (36 years ago)
Date of dissolution: 18 Jan 2007
Entity Number: 1384686
ZIP code: 10001
County: New York
Place of Formation: New York
Address: ATTN: GENERAL COUNSEL, 11 PENN PLAZA, 12TH FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 11 PENN PLAZA, 12TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT C GUCCIONE Chief Executive Officer 11 PENN PLAZA, 12TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: GENERAL COUNSEL, 11 PENN PLAZA, 12TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1995-03-06 1998-12-17 Address 277 PARK AVENUE, NEW YORK, NY, 10172, 0003, USA (Type of address: Service of Process)
1994-04-04 2003-12-04 Address 1965 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1994-04-04 1995-03-06 Address %LAWRENCE J. PERCOCO, TAX MGR., 1965 BROADWAY, NEW YORK, NY, 10023, 5965, USA (Type of address: Service of Process)
1993-10-07 1994-04-04 Address ATTENTION: GENERAL COUNSEL, 1965 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1993-04-29 1994-04-04 Address 1965 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070118000410 2007-01-18 CERTIFICATE OF MERGER 2007-01-18
031204002169 2003-12-04 BIENNIAL STATEMENT 2003-09-01
981217000664 1998-12-17 CERTIFICATE OF CHANGE 1998-12-17
950306000238 1995-03-06 CERTIFICATE OF CHANGE 1995-03-06
940404002077 1994-04-04 BIENNIAL STATEMENT 1993-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State