Search icon

HUDSON REALTY MANAGEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
EUGENE KERR Chief Executive Officer 18 CRESTVIEW DR, TOMKINS COVE, NY, United States, 10980

DOS Process Agent

Name Role Address
EUGENE KERR DOS Process Agent 18 CRESTVIEW COVE, TOMKINS COVE, NY, United States, 10980

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State