MID HUDSON DEVELOPMENT CORPORATION

Name: | MID HUDSON DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1997 (28 years ago) |
Entity Number: | 2127734 |
ZIP code: | 12533 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 2537 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MID HUDSON DEVELOPMENT CORP | DOS Process Agent | 2537 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
JOHN GOETZ | Chief Executive Officer | 5 WILLARD CT, POUGHKEEPSIE, NY, United States, 12570 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | 5 WILLARD CT, POUGHKEEPSIE, NY, 12570, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-01 | 2025-05-14 | Address | 5 WILLARD CT, POUGHKEEPSIE, NY, 12570, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 5 WILLARD CT, POUGHKEEPSIE, NY, 12570, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-05-14 | Address | 2537 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514002801 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
230301000592 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210721002344 | 2021-07-21 | BIENNIAL STATEMENT | 2021-07-21 |
190306060056 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170302006490 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State