Name: | MID HUDSON HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1990 (35 years ago) |
Entity Number: | 1475488 |
ZIP code: | 12549 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 135 NEELYTOWN RD, MONTGOMERY, NY, United States, 12549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT PERRATORE | Chief Executive Officer | 135 NEELYTOWN RD, MONTGOMERY, NY, United States, 12549 |
Name | Role | Address |
---|---|---|
MID HUDSON HOLDING CORP. | DOS Process Agent | 135 NEELYTOWN RD, MONTGOMERY, NY, United States, 12549 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-15 | 2020-09-01 | Address | 135 NEELYTOWN RD, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process) |
1990-09-17 | 2004-11-15 | Address | 333 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901060107 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
190313060178 | 2019-03-13 | BIENNIAL STATEMENT | 2018-09-01 |
140902006835 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120906006115 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
100920002040 | 2010-09-20 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State