HUDSON AVE. PROPERTIES INC.

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
Name | Role | Address |
---|---|---|
PAUL TOCCI | Chief Executive Officer | PO BOX 26606, BROOKLYN, NY, United States, 11202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 26606, BROOKLYN, NY, United States, 11202 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State