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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DONG MOON JOO | Chief Executive Officer | 150 S GORDON ST, ALEXANDRIA, VA, United States, 22304 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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