Search icon

HUDSON GREETING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON GREETING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1996 (29 years ago)
Date of dissolution: 02 Jul 2021
Entity Number: 2022017
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 96 BOWERY ST 3RD FLR, NEW YORK, NY, United States, 10013
Principal Address: 561 HUDSON ST, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-645-7398

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAN LIN Chief Executive Officer 561 HUDSON ST, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
HARVEY MAN CPA DOS Process Agent 96 BOWERY ST 3RD FLR, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1220006-DCA Inactive Business 2006-02-28 2022-03-31
1073558-DCA Inactive Business 2001-02-23 2012-12-31

History

Start date End date Type Value
2014-06-09 2022-02-18 Address 96 BOWERY ST 3RD FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-05-15 2014-06-09 Address 9 BOWERY ST, 3/FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-05-15 2022-02-18 Address 561 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2004-04-20 2012-05-15 Address 561 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2004-04-20 2012-05-15 Address 561 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220218000073 2021-07-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-02
140609002420 2014-06-09 BIENNIAL STATEMENT 2014-04-01
120515002835 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100416003452 2010-04-16 BIENNIAL STATEMENT 2010-04-01
060413002839 2006-04-13 BIENNIAL STATEMENT 2006-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3150841 RENEWAL INVOICED 2020-01-30 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2731286 RENEWAL INVOICED 2018-01-20 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2585390 CL VIO INVOICED 2017-04-05 175 CL - Consumer Law Violation
2301255 RENEWAL INVOICED 2016-03-16 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1588494 RENEWAL INVOICED 2014-02-11 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
176377 LL VIO INVOICED 2012-12-21 100 LL - License Violation
866837 RENEWAL INVOICED 2012-02-01 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
479225 RENEWAL INVOICED 2010-10-19 110 CRD Renewal Fee
866835 RENEWAL INVOICED 2010-01-25 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
479226 RENEWAL INVOICED 2008-09-12 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-23 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State