Name: | TRANS-HUDSON MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1995 (30 years ago) |
Entity Number: | 1888421 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 1185 PARK AVE, #7B, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
ARY FREILICH | Chief Executive Officer | 1185 PARK AVENUE, #7B, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
C/O BLUMBERG & FREILICH EQUITIES | DOS Process Agent | 1185 PARK AVE, #7B, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
E. FREILICH | Agent | 3135 JOHNSON AVE #6H, RIVERDALE, NY, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-07 | 2021-01-04 | Address | 2050 CENTER AVE, SUITE 670, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
1997-05-07 | 2013-01-07 | Address | 320 OAKWOOD ROAD, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer) |
1997-05-07 | 2021-01-04 | Address | 2050 CENTER AVE, SUITE 670, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
1995-01-25 | 1997-05-07 | Address | 2050 CENTER AVENUE STE 670, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104060450 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
170103006467 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
130107006164 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
110203002749 | 2011-02-03 | BIENNIAL STATEMENT | 2011-01-01 |
090127002233 | 2009-01-27 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State