Name: | HUDSON VALLEY AUTO SALES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1993 (32 years ago) |
Date of dissolution: | 22 Aug 2024 |
Entity Number: | 1705805 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Address: | POST OFFICE BOX 304, HUDSON, NY, United States, 12534 |
Principal Address: | 902 CR 31, GERMANTOWN, NY, United States, 12526 |
Shares Details
Shares issued 5
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | POST OFFICE BOX 304, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
STEFFEN SPONHOLZ | Chief Executive Officer | 191 FAIRVIEW AVE, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-12 | 2024-08-28 | Address | 191 FAIRVIEW AVE, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
1999-03-31 | 2001-03-12 | Address | 191 FAIRVIEW AVE, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
1994-04-08 | 1999-03-31 | Address | 191 FAIRVIEW AVENUE, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
1994-04-08 | 2001-03-12 | Address | 191 FAIRVIEW AVENUE, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office) |
1993-02-26 | 2024-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 5, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828000136 | 2024-08-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-22 |
200323060107 | 2020-03-23 | BIENNIAL STATEMENT | 2019-02-01 |
070223002718 | 2007-02-23 | BIENNIAL STATEMENT | 2007-02-01 |
050325002207 | 2005-03-25 | BIENNIAL STATEMENT | 2005-02-01 |
010312002218 | 2001-03-12 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State