Search icon

MID-HUDSON PARK MANAGEMENT CORP.

Company Details

Name: MID-HUDSON PARK MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1995 (30 years ago)
Entity Number: 1919200
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 18 CLINTON ST, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 CLINTON ST, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
MARK BOTTINI Chief Executive Officer 2787 W MAIN ST, WAPPINGERS FALLS, NY, United States, 12590

Form 5500 Series

Employer Identification Number (EIN):
141781665
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2007-06-05 2011-06-01 Address 18 CLINTON ST, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2007-06-05 2011-06-01 Address 18 CLINTON ST, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2001-05-15 2007-06-05 Address 2787 WEST MAIN STREET, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2001-05-15 2007-06-05 Address 2787 WEST MAIN STREET, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2001-05-15 2011-06-01 Address 2787 WEST MAIN STREET, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130604002390 2013-06-04 BIENNIAL STATEMENT 2013-05-01
110601002111 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090512002357 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070605002627 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050622002709 2005-06-22 BIENNIAL STATEMENT 2005-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State