Search icon

HUDSON HOUSE TENANTS CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE FERRARA MANAGEMENT GROUP, INC DOS Process Agent 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
JOHN COSTA Chief Executive Officer C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

History

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)

Filings

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