Name: | HUDSON RIVER COMPUTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1993 (32 years ago) |
Entity Number: | 1712321 |
ZIP code: | 12110 |
County: | Greene |
Place of Formation: | New York |
Address: | 7 AIRPORT PARK BLVD, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
HUDSON RIVER COMPUTING, INC. | DOS Process Agent | 7 AIRPORT PARK BLVD, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
JAMES F. KOSHAR | Chief Executive Officer | 7 AIRPORT PARK BLVD, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 7 AIRPORT PARK BLVD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2024-01-11 | 2025-03-06 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.001 |
2024-01-11 | 2024-01-11 | Address | 7 AIRPORT PARK BLVD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2024-01-11 | 2025-03-06 | Address | 7 AIRPORT PARK BLVD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2024-01-11 | 2025-03-06 | Address | 7 AIRPORT PARK BLVD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306002015 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
240111001711 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
210302061900 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
130305006219 | 2013-03-05 | BIENNIAL STATEMENT | 2013-03-01 |
110317002358 | 2011-03-17 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State