Name: | HUDSON VIEW CARE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1993 (32 years ago) |
Entity Number: | 1756441 |
ZIP code: | 11218 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | REGENCY EXTENDED CARE, 65 ASHBURTON AVE, YONKERS, NY, United States, 10701 |
Address: | 1425 37th street suite 201, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MELNICKE | Chief Executive Officer | 65 ASHBURTON AVE, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
file right llc | DOS Process Agent | 1425 37th street suite 201, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
FILE RIGHT LLC | Agent | 1425 37TH STREET, SUITE 201, BROOKLYN, NY, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 65 ASHBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-29 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-29 | 2024-10-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-16 | 2024-10-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310001686 | 2025-03-04 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-04 |
230927001784 | 2023-09-27 | BIENNIAL STATEMENT | 2023-09-01 |
220504003075 | 2022-05-04 | BIENNIAL STATEMENT | 2021-09-01 |
171121006168 | 2017-11-21 | BIENNIAL STATEMENT | 2017-09-01 |
151223006104 | 2015-12-23 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State