HUDSON REALTY MANAGEMENT INC.

Name: | HUDSON REALTY MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1998 (27 years ago) |
Date of dissolution: | 14 Jan 2022 |
Entity Number: | 2267366 |
ZIP code: | 10980 |
County: | Rockland |
Place of Formation: | New York |
Address: | 18 CRESTVIEW COVE, TOMKINS COVE, NY, United States, 10980 |
Principal Address: | 18 CRESTVIEW DR, TOMKINS COVE, NY, United States, 10980 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE KERR | Chief Executive Officer | 18 CRESTVIEW DR, TOMKINS COVE, NY, United States, 10980 |
Name | Role | Address |
---|---|---|
EUGENE KERR | DOS Process Agent | 18 CRESTVIEW COVE, TOMKINS COVE, NY, United States, 10980 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-01 | 2022-06-12 | Address | 18 CRESTVIEW DR, TOMKINS COVE, NY, 10980, 1604, USA (Type of address: Chief Executive Officer) |
2006-06-01 | 2022-06-12 | Address | 18 CRESTVIEW COVE, TOMKINS COVE, NY, 10980, 1604, USA (Type of address: Service of Process) |
2004-06-28 | 2006-06-01 | Address | 5 BROOKS DR, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer) |
2000-06-21 | 2006-06-01 | Address | 5 BROOKS DR, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office) |
2000-06-21 | 2004-06-28 | Address | 5 BROOKS DR, STONY POINT, NY, 10980, 1728, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220612000316 | 2022-01-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-14 |
150414006011 | 2015-04-14 | BIENNIAL STATEMENT | 2014-06-01 |
120712002173 | 2012-07-12 | BIENNIAL STATEMENT | 2012-06-01 |
100614002063 | 2010-06-14 | BIENNIAL STATEMENT | 2010-06-01 |
080610002705 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State