Search icon

HUDSON AVE. PROPERTIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON AVE. PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1991 (34 years ago)
Date of dissolution: 12 May 2023
Entity Number: 1565017
ZIP code: 11202
County: Kings
Place of Formation: New York
Address: PO BOX 26606, BROOKLYN, NY, United States, 11202
Principal Address: NONE, NONE

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL TOCCI Chief Executive Officer PO BOX 26606, BROOKLYN, NY, United States, 11202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 26606, BROOKLYN, NY, United States, 11202

History

Start date End date Type Value
2003-08-18 2007-08-14 Address 306 WATER ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2003-08-18 2023-05-13 Address PO BOX 26606, BROOKLYN, NY, 11202, 6606, USA (Type of address: Chief Executive Officer)
2003-08-18 2023-05-13 Address PO BOX 26606, BROOKLYN, NY, 11202, 6606, USA (Type of address: Service of Process)
1999-08-18 2003-08-18 Address PO BOX 20500, BROOKLYN, NY, 11202, 0500, USA (Type of address: Service of Process)
1999-08-18 2003-08-18 Address PO BOX 20500, BROOKLYN, NY, 11202, 0500, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230513000222 2023-05-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-12
100205002416 2010-02-05 BIENNIAL STATEMENT 2009-07-01
070814002376 2007-08-14 BIENNIAL STATEMENT 2007-07-01
030818002444 2003-08-18 BIENNIAL STATEMENT 2003-07-01
010727002542 2001-07-27 BIENNIAL STATEMENT 2001-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State