Search icon

HUDSON VALLEY PARTNERS INC.

Company Details

Name: HUDSON VALLEY PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1995 (30 years ago)
Entity Number: 1897649
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: ONE BLUE HILL PLAZA, PO BOX 1647, Pearl River, NY, United States, 10965
Principal Address: 35 West Jefferson Avenue, Pearl River, NY, United States, 10965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
HUDSON VALLEY PARTNERS INC. DOS Process Agent ONE BLUE HILL PLAZA, PO BOX 1647, Pearl River, NY, United States, 10965

Chief Executive Officer

Name Role Address
MICHAEL LAGANA Chief Executive Officer 35 WEST JEFFERSON AVENUE, PEARL RIVER, NY, United States, 10965

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 35 W. JEFFERSON AVENUE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 35 WEST JEFFERSON AVENUE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2023-02-24 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-24 2025-02-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-24 2025-02-05 Address 35 W. JEFFERSON AVENUE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2023-02-24 2025-02-05 Address ONE BLUE HILL PLAZA, PO BOX 1647, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2023-02-24 2023-02-24 Address 35 W. JEFFERSON AVENUE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2023-02-02 2023-02-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-02-02 2023-02-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-02 2023-02-24 Address 35 W. JEFFERSON AVENUE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250205004579 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230224003055 2023-02-24 BIENNIAL STATEMENT 2023-02-01
230202001561 2023-02-01 CERTIFICATE OF CHANGE BY ENTITY 2023-02-01
221117000761 2022-11-16 CERTIFICATE OF CHANGE BY ENTITY 2022-11-16
210204060853 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190426002026 2019-04-26 BIENNIAL STATEMENT 2019-02-01
130227002075 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110224002217 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090210003059 2009-02-10 BIENNIAL STATEMENT 2009-02-01
081219000388 2008-12-19 ANNULMENT OF DISSOLUTION 2008-12-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State