HUDSON GREETING INC.

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
Name | Role | Address |
---|---|---|
SHAN LIN | Chief Executive Officer | 561 HUDSON ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
HARVEY MAN CPA | DOS Process Agent | 96 BOWERY ST 3RD FLR, NEW YORK, NY, United States, 10013 |
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 |
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) |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State