Name: | HUDSON TRANSIT LINES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1998 (27 years ago) |
Entity Number: | 2290327 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | Delaware |
Principal Address: | 66 TETZ ROAD, CHESTER, NY, United States, 10918 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HUDSON TRANSIT LINES, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DERRICK WATERS | Chief Executive Officer | 66 TETZ ROAD, CHESTER, NY, United States, 10918 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Date | End date | Type | Address |
---|---|---|---|---|
MIB2024297A01 | 2024-10-23 | 2026-07-23 | Intercity Bus Stop Permit | 3 AVENUE, MANHATTAN, FROM STREET EAST 24 STREET TO STREET EAST 25 STREET |
MIB2023192A08 | 2023-07-11 | 2026-07-11 | Intercity Bus Stop Permit | BROADWAY, MANHATTAN, FROM STREET WEST 166 STREET TO STREET WEST 168 STREET |
MIB2023192A03 | 2023-07-11 | 2026-07-11 | Intercity Bus Stop Permit | LEXINGTON AVENUE, MANHATTAN, FROM STREET EAST 71 STREET TO STREET EAST 72 STREET |
MIB2023192A10 | 2023-07-11 | 2026-07-11 | Intercity Bus Stop Permit | BROADWAY, MANHATTAN, FROM STREET WEST 145 STREET TO STREET WEST 146 STREET |
MIB2023192A14 | 2023-07-11 | 2026-07-11 | Intercity Bus Stop Permit | 3 AVENUE, MANHATTAN, FROM STREET EAST 72 STREET TO STREET EAST 73 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2024-08-14 | Address | 66 TETZ ROAD, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer) |
2020-08-13 | 2024-08-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-08-13 | 2024-08-14 | Address | 66 TETZ ROAD, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-08-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-01 | 2020-08-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814003554 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
220801004485 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200813060288 | 2020-08-13 | BIENNIAL STATEMENT | 2020-08-01 |
SR-27769 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180801007476 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State