HUDSON HIGHLAND CRUISES, INC.

Name: | HUDSON HIGHLAND CRUISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1997 (28 years ago) |
Date of dissolution: | 01 May 2017 |
Entity Number: | 2183110 |
ZIP code: | 12586 |
County: | Orange |
Place of Formation: | New York |
Address: | 156 ORANGE AVE., WALDEN, NY, United States, 12586 |
Principal Address: | 6 COLUMBUS AVE, PO BOX 355, CORNWALL-ON-HUDSON, NY, United States, 12520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MARCIA JACOBOWITZ | DOS Process Agent | 156 ORANGE AVE., WALDEN, NY, United States, 12586 |
Name | Role | Address |
---|---|---|
KATHLEEN KROM | Chief Executive Officer | PO BOX 355, 6 COLUMBUS AVENUE, CORNWALL-ON-HUDSON, NY, United States, 12520 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-01 | 2003-08-22 | Address | WILLIAM K. BLOOMER, PO BOX 355, 6 COLUMBUS AVENUE, CORNWALL-ON-HUDSON, NY, 12520, 0355, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170501000983 | 2017-05-01 | CERTIFICATE OF DISSOLUTION | 2017-05-01 |
131010002274 | 2013-10-10 | BIENNIAL STATEMENT | 2013-09-01 |
110914002695 | 2011-09-14 | BIENNIAL STATEMENT | 2011-09-01 |
090825002345 | 2009-08-25 | BIENNIAL STATEMENT | 2009-09-01 |
070830003253 | 2007-08-30 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State