2003-09-11
|
2007-09-27
|
Address
|
111 GREAT NECK ROAD, GREAT NECK, NY, 11022, 0355, USA (Type of address: Chief Executive Officer)
|
2001-09-14
|
2003-09-11
|
Address
|
111 GREAT NECK RD., GREAT NECK, NY, 11021, 0355, USA (Type of address: Chief Executive Officer)
|
1999-10-26
|
2006-09-07
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-10-26
|
2006-09-07
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-10-13
|
1999-10-26
|
Address
|
111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1997-09-22
|
1999-10-13
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1993-05-10
|
2001-09-14
|
Address
|
111 GREAT NECK ROAD, GREAT NECK, NY, 11022, 0355, USA (Type of address: Chief Executive Officer)
|
1993-05-10
|
2007-09-27
|
Address
|
111 GREAT NECK ROAD, GREAT NECK, NY, 11022, 0355, USA (Type of address: Principal Executive Office)
|
1986-01-28
|
1999-10-26
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1986-01-28
|
1997-09-22
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1976-06-22
|
1986-01-28
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1976-06-22
|
1986-01-28
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
1971-11-29
|
2006-08-03
|
Name
|
HUDSON GENERAL CORPORATION
|
1961-09-08
|
1971-11-29
|
Name
|
HUDSON LEASING CORPORATION
|
1961-09-08
|
1976-06-22
|
Address
|
120 B'WAY, RM. 332, NEW YORK, NY, USA (Type of address: Service of Process)
|