Name: | HUDSON SOFTWARE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1993 (32 years ago) |
Entity Number: | 1725519 |
ZIP code: | 10950 |
County: | Westchester |
Place of Formation: | New York |
Address: | 9 BRIARWOOD AVE, MONROE, NY, United States, 10950 |
Principal Address: | 3 WEST MAIN ST STE 106, Elmsford, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HUDSON SOFTWARE CORPORATION | DOS Process Agent | 9 BRIARWOOD AVE, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
GLENN POLIN | Agent | 2 OLD TOWN ROAD, CARMEL, NY, 10512 |
Name | Role | Address |
---|---|---|
MICHAEL P GULLEY | Chief Executive Officer | 9 BRIARWOOD AVE, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-19 | 2024-02-19 | Address | 9 BRIARWOOD AVE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2019-04-03 | 2024-02-19 | Address | 9 BRIARWOOD AVE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2019-04-03 | 2024-02-19 | Address | 9 BRIARWOOD AVE, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2015-05-01 | 2019-04-03 | Address | 2 OLD TOWN ROAD, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2012-11-05 | 2019-04-03 | Address | 200 CLEARBROOK ROAD, ELSMFORDD, NY, 10523, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240219000405 | 2024-02-19 | BIENNIAL STATEMENT | 2024-02-19 |
210503061181 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190621002023 | 2019-06-21 | BIENNIAL STATEMENT | 2019-05-01 |
190403060591 | 2019-04-03 | BIENNIAL STATEMENT | 2017-05-01 |
150501006973 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State