Name: | RED HOOK TERMINAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1995 (29 years ago) |
Entity Number: | 1960649 |
ZIP code: | 12590 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 2785 WEST MAIN ST, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN BOTTINI | Chief Executive Officer | 2785 W. MAIN ST., WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2785 WEST MAIN ST, WAPPINGERS FALLS, NY, United States, 12590 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-05 | 2023-09-05 | Address | PO BOX 1640, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2023-09-05 | Address | 2785 W. MAIN ST., WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2024-11-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-08-22 | 2023-09-05 | Address | 2785 WEST MAIN ST, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
1999-10-15 | 2001-08-22 | Address | PO BOX 1640, 157 WEST MAIN STREET, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office) |
1999-10-15 | 2023-09-05 | Address | PO BOX 1640, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
1999-10-15 | 2001-08-22 | Address | P.O. BOX 1640, 157 WEST MAIN STREET, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
1995-09-29 | 1999-10-15 | Address | P.O. BOX 911, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process) |
1995-09-29 | 2023-09-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905000721 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
220915001124 | 2022-09-15 | BIENNIAL STATEMENT | 2021-09-01 |
130918002001 | 2013-09-18 | BIENNIAL STATEMENT | 2013-09-01 |
110916002158 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
090824002358 | 2009-08-24 | BIENNIAL STATEMENT | 2009-09-01 |
070904002612 | 2007-09-04 | BIENNIAL STATEMENT | 2007-09-01 |
051110002272 | 2005-11-10 | BIENNIAL STATEMENT | 2005-09-01 |
030828002676 | 2003-08-28 | BIENNIAL STATEMENT | 2003-09-01 |
010822002287 | 2001-08-22 | BIENNIAL STATEMENT | 2001-09-01 |
991015002025 | 1999-10-15 | BIENNIAL STATEMENT | 1999-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State