Search icon

HUDSON ENVIRONMENTAL SERVICES, INC.

Headquarter

Company Details

Name: HUDSON ENVIRONMENTAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1990 (35 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1420512
ZIP code: 12801
County: Washington
Place of Formation: New York
Principal Address: 17 HERITAGE DR, EDISON, NJ, United States, 08820
Address: 444 GLEN STREET, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTE & NENNIGER, PC DOS Process Agent 444 GLEN STREET, GLENS FALLS, NY, United States, 12801

Chief Executive Officer

Name Role Address
NISHA KUKREJA Chief Executive Officer 17 HERITAGE DR, EDISON, NJ, United States, 08820

Links between entities

Type:
Headquarter of
Company Number:
F05000003909
State:
FLORIDA

History

Start date End date Type Value
2006-03-02 2008-05-09 Address 10 AIRLINE DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2006-03-02 2007-02-21 Address 22 HUDSON FALLS ROAD, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Principal Executive Office)
2006-03-02 2007-02-21 Address 22 HUDSON FALLS ROAD, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Chief Executive Officer)
2000-03-03 2006-03-02 Address 211 FERRY BLVD, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Chief Executive Officer)
2000-03-03 2006-03-02 Address 211 FERRY BLVD, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1833085 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
080509002172 2008-05-09 BIENNIAL STATEMENT 2008-02-01
070221003030 2007-02-21 AMENDMENT TO BIENNIAL STATEMENT 2006-02-01
060302002735 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040121002605 2004-01-21 BIENNIAL STATEMENT 2004-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State