Name: | HUDSON TREE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1996 (29 years ago) |
Entity Number: | 2029533 |
ZIP code: | 10579 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3 PERDUE AVENUE, PUTNAM VALLEY, NY, United States, 10579 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARIUS T SZKOLNICKI | DOS Process Agent | 3 PERDUE AVENUE, PUTNAM VALLEY, NY, United States, 10579 |
Name | Role | Address |
---|---|---|
DARIUS T SZKOLNICKI | Chief Executive Officer | 3 PERDUE AVENUE, PUTNAM VALLEY, NY, United States, 10579 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-22 | 2018-05-02 | Address | 17 ODELL AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2010-06-22 | 2018-05-02 | Address | 17 ODELL AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2010-06-22 | 2018-05-02 | Address | 17 ODELL AVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
2006-05-22 | 2010-06-22 | Address | DARIUS SZKOLNICKI, 24 CONSTITUTION DRIVE, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office) |
1998-06-03 | 2010-06-22 | Address | 24-1 CONSTITUTION DR, COLD SPRING, NY, 15016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200506060723 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180502006252 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160519006265 | 2016-05-19 | BIENNIAL STATEMENT | 2016-05-01 |
140602006625 | 2014-06-02 | BIENNIAL STATEMENT | 2014-05-01 |
100622002072 | 2010-06-22 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State