Name: | HUDSON FOODS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1994 (31 years ago) |
Date of dissolution: | 14 Dec 1998 |
Entity Number: | 1838423 |
ZIP code: | 10019 |
County: | Kings |
Place of Formation: | Delaware |
Principal Address: | 2010 OAKLAWN, SPRINGDALE, AR, United States, 72765 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LELAND E TOLLETT | Chief Executive Officer | 2010 OAKLAWN, SPRINGDALE, AR, United States, 72765 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-08 | 1998-09-08 | Address | 1225 HUDSON ROAD, ROGERS, AR, 72756, USA (Type of address: Chief Executive Officer) |
1996-08-08 | 1998-09-08 | Address | 1225 HUDSON ROAD, ROGERS, AR, 72756, USA (Type of address: Principal Executive Office) |
1994-07-22 | 1998-09-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981214000576 | 1998-12-14 | CERTIFICATE OF TERMINATION | 1998-12-14 |
980908002596 | 1998-09-08 | BIENNIAL STATEMENT | 1998-07-01 |
960808002482 | 1996-08-08 | BIENNIAL STATEMENT | 1996-07-01 |
940722000121 | 1994-07-22 | APPLICATION OF AUTHORITY | 1994-07-22 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State