Name: | HUDSON TECHNOLOGY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1997 (28 years ago) |
Date of dissolution: | 15 Nov 2000 |
Entity Number: | 2146691 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 261 BROADWAY, STE 10E, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 100000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 261 BROADWAY, STE 10E, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
DAVID E MITTEREDER | Chief Executive Officer | 261 BROADWAY, STE 10E, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-25 | 2000-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0 |
2000-05-25 | 2000-11-06 | Address | ATTN: THE PRESIDENT, 261 BROADWAY, STE. 10E, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1997-05-23 | 2000-05-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-05-23 | 2000-05-25 | Address | 1995 BROADWAY, 16TH FL., NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001115000813 | 2000-11-15 | CERTIFICATE OF MERGER | 2000-11-15 |
001109000440 | 2000-11-09 | CERTIFICATE OF AMENDMENT | 2000-11-09 |
001106002582 | 2000-11-06 | BIENNIAL STATEMENT | 1999-05-01 |
000525000663 | 2000-05-25 | CERTIFICATE OF AMENDMENT | 2000-05-25 |
970523000489 | 1997-05-23 | CERTIFICATE OF INCORPORATION | 1997-05-23 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State