Name: | HYDE PARK MOTOR COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1922 (103 years ago) |
Entity Number: | 2233529 |
ZIP code: | 12538 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 4390 ALBANY POST RD, HYDE PARK, NY, United States, 12538 |
Shares Details
Shares issued 250000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
R. BROOK STOUTENBURGH | Chief Executive Officer | 4390 ALBANY POST RD, HYDE PARK, NY, United States, 12538 |
Name | Role | Address |
---|---|---|
R. BROOK STOUTENBURGH | DOS Process Agent | 4390 ALBANY POST RD, HYDE PARK, NY, United States, 12538 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-13 | 2004-09-09 | Address | 4390 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
2002-08-13 | 2004-09-09 | Address | 4390 ALBANY POST RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
2000-08-02 | 2002-08-13 | Address | 3665 ALBANY POST RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
2000-08-02 | 2002-08-13 | Address | 4390 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
1998-08-26 | 2000-08-02 | Address | RR 1 BOX 148, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080812002384 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
060814002469 | 2006-08-14 | BIENNIAL STATEMENT | 2006-08-01 |
040909002839 | 2004-09-09 | BIENNIAL STATEMENT | 2004-08-01 |
020813002520 | 2002-08-13 | BIENNIAL STATEMENT | 2002-08-01 |
000802002255 | 2000-08-02 | BIENNIAL STATEMENT | 2000-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State