Search icon

HUDSON TECHNOLOGY GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 BROADWAY, STE 10E, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
DAVID E MITTEREDER Chief Executive Officer 261 BROADWAY, STE 10E, NEW YORK, NY, United States, 10007

History

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)

Filings

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