Name: | HUDSON RIVER PETROLEUM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1919 (106 years ago) |
Entity Number: | 14037 |
ZIP code: | 10541 |
County: | Westchester |
Place of Formation: | New York |
Address: | 56 TAMARACK RD, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
DAVID BOUTON | Chief Executive Officer | 56 TAMARACK RD, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
DAVID BOUTON | DOS Process Agent | 56 TAMARACK RD, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-04 | 2011-03-28 | Address | 110 MCLAUGHLIN DR, MAHOPAC, NY, 10541, 3936, USA (Type of address: Service of Process) |
1999-05-04 | 2011-03-28 | Address | 110 MCLAUGHLIN DR, MAHOPAC, NY, 10541, 3936, USA (Type of address: Principal Executive Office) |
1999-05-04 | 2011-03-28 | Address | 110 MCLAUGHLIN DR, MAHOPAC, NY, 10541, 3936, USA (Type of address: Chief Executive Officer) |
1997-03-13 | 1999-05-04 | Address | 110 MCLAUGHLIN DR, MAHOPACE, NY, 10541, 3936, USA (Type of address: Service of Process) |
1996-12-10 | 1999-05-04 | Address | 2285 CROMPOND RD, PO BOX 497, CROMPOND, NY, 10517, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120828057 | 2012-08-28 | ASSUMED NAME CORP INITIAL FILING | 2012-08-28 |
110328002167 | 2011-03-28 | BIENNIAL STATEMENT | 2011-03-01 |
070327002667 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
050520002285 | 2005-05-20 | BIENNIAL STATEMENT | 2005-03-01 |
030306002074 | 2003-03-06 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State