Search icon

MIJO OF HUDSON CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MIJO OF HUDSON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1992 (33 years ago)
Entity Number: 1674601
ZIP code: 12206
County: Columbia
Place of Formation: New York
Address: 30 ONTARIO STREET, ALBANY, NY, United States, 12206
Principal Address: 62 AMSTERDAM AVE., MENANDS, NY, United States, 12204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIJO OF HUDSON CORPORATION DOS Process Agent 30 ONTARIO STREET, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
MICHAEL HABBINGER Chief Executive Officer 305 BROADWAY, MENANDS, NY, United States, 12204

History

Start date End date Type Value
2010-10-18 2012-10-19 Address 62 AMSTERDAM AVE., MENANDS, NY, 12204, USA (Type of address: Principal Executive Office)
2004-11-02 2020-10-02 Address 30 ONTARIO STREET, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2000-10-05 2010-10-18 Address 58 AMSTERDAM AVE., MENANDS, NY, 12204, USA (Type of address: Principal Executive Office)
1998-10-01 2000-10-05 Address 305 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Principal Executive Office)
1998-10-01 2000-10-05 Address 58 AMSTERDAM AVE., MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201002060847 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181001007236 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007172 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141008006107 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121019002309 2012-10-19 BIENNIAL STATEMENT 2012-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State