Name: | HUDSON SHORES REALTY BROKERAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1994 (31 years ago) |
Entity Number: | 1827630 |
ZIP code: | 10533 |
County: | Westchester |
Place of Formation: | New York |
Address: | 68 MAIN STREET, IRVINGTON, NY, United States, 10533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNICE GOTTLIEB | Chief Executive Officer | 68 MAIN STREET, IRVINGTON, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68 MAIN STREET, IRVINGTON, NY, United States, 10533 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-31 | 2012-06-26 | Address | 68 MAIN STREET, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
1996-07-18 | 2000-05-31 | Address | WASHINGTONS HDGTRS, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
1996-07-18 | 2000-05-31 | Address | WASHINGTON'S HDGTRS, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120626006049 | 2012-06-26 | BIENNIAL STATEMENT | 2012-06-01 |
100624002089 | 2010-06-24 | BIENNIAL STATEMENT | 2010-06-01 |
080612003029 | 2008-06-12 | BIENNIAL STATEMENT | 2008-06-01 |
060607002086 | 2006-06-07 | BIENNIAL STATEMENT | 2006-06-01 |
040820002487 | 2004-08-20 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State