Name: | HUDSON VIEW PROPERTIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1967 (58 years ago) |
Date of dissolution: | 05 Aug 2011 |
Entity Number: | 215683 |
ZIP code: | 10706 |
County: | Westchester |
Place of Formation: | New York |
Address: | P.O. BOX 461, HASTINGS-ON-HUDSON, NY, United States, 10706 |
Principal Address: | 152 VILLARD AVE, HASTINGS-0N-HUDSON, NY, United States, 10706 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 461, HASTINGS-ON-HUDSON, NY, United States, 10706 |
Name | Role | Address |
---|---|---|
GEORGE CAPUANO | Chief Executive Officer | 152 VILLARD AVE, HASTINGS-ON-HUDSON, NY, United States, 10706 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-04 | 2001-11-13 | Address | 111 WASHINGTON AVENUE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
1992-12-04 | 2001-11-13 | Address | 152 VILLARD AVENUE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Principal Executive Office) |
1967-11-01 | 1992-12-04 | Address | 175 ROSEDALE AVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110805000374 | 2011-08-05 | CERTIFICATE OF DISSOLUTION | 2011-08-05 |
080129003091 | 2008-01-29 | BIENNIAL STATEMENT | 2007-11-01 |
060112002573 | 2006-01-12 | BIENNIAL STATEMENT | 2005-11-01 |
031023002056 | 2003-10-23 | BIENNIAL STATEMENT | 2003-11-01 |
011113002545 | 2001-11-13 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State