Search icon

HUDSON VALLEY AUTO SALES INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POST OFFICE BOX 304, HUDSON, NY, United States, 12534

Chief Executive Officer

Name Role Address
STEFFEN SPONHOLZ Chief Executive Officer 191 FAIRVIEW AVE, HUDSON, NY, United States, 12534

Form 5500 Series

Employer Identification Number (EIN):
141757771
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
0
Sponsors Telephone Number:

History

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

Filings

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