Search icon

HUDSON MALL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON MALL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1998 (27 years ago)
Date of dissolution: 10 Apr 2018
Entity Number: 2329933
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 225 GREENFIELD PKWY, STE 202, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HUDSON MALL CORP. DOS Process Agent 225 GREENFIELD PKWY, STE 202, LIVERPOOL, NY, United States, 13088

Chief Executive Officer

Name Role Address
W GARY CRAIG Chief Executive Officer 225 GREENFIELD PKWY, STE 202, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2010-12-23 2017-01-24 Address 225 GREENFIELD PKWY, STE 102, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2010-12-23 2017-01-24 Address 225 GREENFIELD PKWY, STE 102, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
2010-12-23 2017-01-24 Address 225 GREENFIELD PKWY, STE 102, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2001-04-12 2010-12-23 Address ATTN: GENERAL COUNSEL, 4 CLINTON EXCHANGE, SYRACUSE, NY, 13202, 1078, USA (Type of address: Chief Executive Officer)
2001-04-12 2010-12-23 Address ATTN: GENERAL COUNSEL, 4 CLINTON EXCHANGE, SYRACUSE, NY, 13202, 1078, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180410000123 2018-04-10 CERTIFICATE OF DISSOLUTION 2018-04-10
170124006330 2017-01-24 BIENNIAL STATEMENT 2016-12-01
150105002034 2015-01-05 BIENNIAL STATEMENT 2014-12-01
121217002378 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110128000751 2011-01-28 CERTIFICATE OF AMENDMENT 2011-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State