Name: | HUDSON BUICK GMC CADILLAC INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1995 (30 years ago) |
Entity Number: | 1911708 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | Delaware |
Address: | 2023 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
HUDSON PONTIAC BUICK GMC TRUCK, INC. | DOS Process Agent | 2023 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
MICHAEL MULLANEY | Chief Executive Officer | 2023 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-28 | 2025-04-28 | Address | 2023 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2025-04-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-20 | 2023-04-20 | Address | 2023 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2025-04-28 | Address | 2023 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2025-04-28 | Address | 2023 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250428003757 | 2025-04-28 | BIENNIAL STATEMENT | 2025-04-28 |
230420000912 | 2023-04-20 | BIENNIAL STATEMENT | 2023-04-01 |
210416060412 | 2021-04-16 | BIENNIAL STATEMENT | 2021-04-01 |
190423060322 | 2019-04-23 | BIENNIAL STATEMENT | 2019-04-01 |
170405006510 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State