Search icon

HUDSON ACQUATIC PARK, INC.

Company Details

Name: HUDSON ACQUATIC PARK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1990 (35 years ago)
Date of dissolution: 29 Sep 2004
Entity Number: 1448022
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 150 S GORDON ST, ALEXANDRIA, VA, United States, 22304
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DONG MOON JOO Chief Executive Officer 150 S GORDON ST, ALEXANDRIA, VA, United States, 22304

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1999-11-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1990-05-18 1999-11-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-05-18 1999-11-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-18372 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18371 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1737306 2004-09-29 ANNULMENT OF AUTHORITY 2004-09-29
991103000033 1999-11-03 CERTIFICATE OF CHANGE 1999-11-03
970418000071 1997-04-18 CERTIFICATE OF AMENDMENT 1997-04-18
960604002022 1996-06-04 BIENNIAL STATEMENT 1996-05-01
C143156-4 1990-05-18 APPLICATION OF AUTHORITY 1990-05-18

Date of last update: 22 Jan 2025

Sources: New York Secretary of State