HUDSON RIVER ESTATES, INC.

Name: | HUDSON RIVER ESTATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1923 (102 years ago) |
Date of dissolution: | 01 Jun 2022 |
Entity Number: | 18808 |
ZIP code: | 01862 |
County: | New York |
Place of Formation: | New York |
Address: | 1700 IRON HORSE PARK, NORTH BILLERICA, MA, United States, 01862 |
Shares Details
Shares issued 0
Share Par Value 225000
Type CAP
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 1700 IRON HORSE PARK, NORTH BILLERICA, MA, United States, 01862 |
Name | Role | Address |
---|---|---|
DAVID A FINK | Chief Executive Officer | 1700 IRON HORSE PARK, NO. BILLERICA, MA, United States, 01862 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-07 | 2017-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-03-24 | 2013-11-26 | Address | IRON HORSE PARK, NO. BILLERICA, MA, 01862, USA (Type of address: Chief Executive Officer) |
2006-06-29 | 2010-03-24 | Address | 14 AVIATION AVENUE, PORTSMOUTH, NH, 03801, USA (Type of address: Chief Executive Officer) |
2006-06-29 | 2017-08-01 | Address | IRON HORSE PARK, NORTH BILLERICA, MA, 01862, USA (Type of address: Principal Executive Office) |
2006-06-29 | 2012-05-07 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220601001817 | 2022-06-01 | CERTIFICATE OF MERGER | 2022-06-01 |
220222001316 | 2022-02-22 | BIENNIAL STATEMENT | 2022-02-22 |
200325060056 | 2020-03-25 | BIENNIAL STATEMENT | 2019-08-01 |
170801007320 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150805006148 | 2015-08-05 | BIENNIAL STATEMENT | 2015-08-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State