HUDSON HOUSE OF NYACK, INC.

Name: | HUDSON HOUSE OF NYACK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1990 (35 years ago) |
Entity Number: | 1438595 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 134 MAIN STREET, NYACK, NY, United States, 10960 |
Principal Address: | 15 DIVISION AVENUE, SOUTH NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMY LEHMAN | DOS Process Agent | 134 MAIN STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
AMY LEHMAN | Chief Executive Officer | 134 MAIN STREET, NYACK, NY, United States, 10960 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0423-23-231078 | Alcohol sale | 2023-07-06 | 2023-07-06 | 2025-06-30 | 134 MAIN STREET, NYACK, New York, 10960 | Additional Bar |
0340-23-231077 | Alcohol sale | 2023-07-05 | 2023-07-05 | 2025-06-30 | 134 MAIN STREET, NYACK, New York, 10960 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
1990-04-11 | 2022-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-04-11 | 1993-08-27 | Address | 51 NORTH BROADWAY, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060418002984 | 2006-04-18 | BIENNIAL STATEMENT | 2006-04-01 |
040420002486 | 2004-04-20 | BIENNIAL STATEMENT | 2004-04-01 |
020402002528 | 2002-04-02 | BIENNIAL STATEMENT | 2002-04-01 |
000518002317 | 2000-05-18 | BIENNIAL STATEMENT | 2000-04-01 |
980804002302 | 1998-08-04 | BIENNIAL STATEMENT | 1998-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State