Name: | BCC HUDSON CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1923 (101 years ago) |
Date of dissolution: | 19 Apr 1989 |
Entity Number: | 19158 |
ZIP code: | 10801 |
County: | New York |
Place of Formation: | New York |
Address: | 78 LINCOLN ST., NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 0
Share Par Value 587800
Type CAP
Name | Role | Address |
---|---|---|
(1ST. DIR.) THEODORE B. CONKLIN | DOS Process Agent | 78 LINCOLN ST., NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
1923-12-28 | 1951-07-12 | Shares | Share type: CAP, Number of shares: 0, Par value: 600000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120716078 | 2012-07-16 | ASSUMED NAME CORP DISCONTINUANCE | 2012-07-16 |
20071213021 | 2007-12-13 | ASSUMED NAME CORP INITIAL FILING | 2007-12-13 |
C001006-4 | 1989-04-19 | CERTIFICATE OF DISSOLUTION | 1989-04-19 |
B434310-2 | 1986-12-12 | CERTIFICATE OF AMENDMENT | 1986-12-12 |
8043-93 | 1951-07-12 | CERTIFICATE OF AMENDMENT | 1951-07-12 |
6938-83 | 1947-02-04 | CERTIFICATE OF AMENDMENT | 1947-02-04 |
2286-74 | 1923-12-28 | CERTIFICATE OF INCORPORATION | 1923-12-28 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State