Search icon

HUDSON LIQUID ASPHALTS, INC.

Branch

Company Details

Name: HUDSON LIQUID ASPHALTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1994 (31 years ago)
Date of dissolution: 21 Dec 2015
Branch of: HUDSON LIQUID ASPHALTS, INC., Rhode Island (Company Number 000033468)
Entity Number: 1825676
ZIP code: 02903
County: New York
Place of Formation: Rhode Island
Address: 89 SHIP STREET, PROVIDENCE, RI, United States, 02903
Principal Address: ONE SERVICE RD, PROVIDENCE, RI, United States, 02905

Chief Executive Officer

Name Role Address
THOMAS F HUDSON Chief Executive Officer ONE SERVICE RD, PROVIDENCE, RI, United States, 02905

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89 SHIP STREET, PROVIDENCE, RI, United States, 02903

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2010-11-09 2015-12-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-11-09 2015-12-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-12-07 2010-11-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1994-06-02 1999-12-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-06-02 2010-11-09 Address ONE SERVICE ROAD, PROVIDENCE, RI, 02905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151221000616 2015-12-21 SURRENDER OF AUTHORITY 2015-12-21
101109000710 2010-11-09 CERTIFICATE OF CHANGE 2010-11-09
991207001217 1999-12-07 CERTIFICATE OF CHANGE 1999-12-07
971017002402 1997-10-17 BIENNIAL STATEMENT 1996-06-01
940602000153 1994-06-02 APPLICATION OF AUTHORITY 1994-06-02

Date of last update: 25 Feb 2025

Sources: New York Secretary of State