Name: | HUDSON HOUSE TENANTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1963 (62 years ago) |
Entity Number: | 153268 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
Principal Address: | C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 0
Share Par Value 23000
Type CAP
Name | Role | Address |
---|---|---|
THE FERRARA MANAGEMENT GROUP, INC | DOS Process Agent | 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
JOHN COSTA | Chief Executive Officer | C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-01-09 | Address | 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2025-01-09 | 2025-01-09 | Address | C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2021-08-02 | 2025-01-09 | Shares | Share type: CAP, Number of shares: 0, Par value: 23000 |
2021-07-29 | 2021-08-02 | Shares | Share type: CAP, Number of shares: 0, Par value: 23000 |
2019-12-04 | 2025-01-09 | Address | 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109002870 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
230110001013 | 2023-01-10 | BIENNIAL STATEMENT | 2023-01-01 |
210730002223 | 2021-07-30 | BIENNIAL STATEMENT | 2021-07-30 |
191204002022 | 2019-12-04 | BIENNIAL STATEMENT | 2019-01-01 |
140219002195 | 2014-02-19 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State