HUDSON VALLEY PRESERVATION CORP.
Headquarter
Name: | HUDSON VALLEY PRESERVATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1991 (34 years ago) |
Entity Number: | 1555936 |
ZIP code: | 06757 |
County: | Putnam |
Place of Formation: | New York |
Address: | 23 S Main Street, PO Box 846, Kent, CT, United States, 06757 |
Principal Address: | 23 S MAIN ST, KENT, CT, United States, 06757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MASON F LORD, JR | DOS Process Agent | 23 S Main Street, PO Box 846, Kent, CT, United States, 06757 |
Name | Role | Address |
---|---|---|
MASON F LORD, JR | Chief Executive Officer | PO BOX 846, KENT, CT, United States, 06757 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | PO BOX 846, KENT, CT, 06757, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2025-06-02 | Address | PO BOX 846, KENT, CT, 06757, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2023-06-21 | Address | PO BOX 846, KENT, CT, 06757, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-21 | 2025-06-02 | Address | 23 S Main Street, PO Box 846, Kent, CT, 06757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602001891 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230621000262 | 2023-06-21 | BIENNIAL STATEMENT | 2023-06-01 |
210610060620 | 2021-06-10 | BIENNIAL STATEMENT | 2021-06-01 |
190605060715 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
190423002015 | 2019-04-23 | AMENDMENT TO BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State