LUXURY VEHICLES OF HUDSON VALLEY, INC.

Name: | LUXURY VEHICLES OF HUDSON VALLEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1999 (26 years ago) |
Entity Number: | 2384698 |
ZIP code: | 06811 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 2068 SOUTH RD ROUTE 9, POUGHKEEPSIE, NY, United States, 12601 |
Address: | 1 Petersons Ln, Danbury, CT, United States, 06811 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MCRORY AND MCRORY, PLLC | DOS Process Agent | 1 Petersons Ln, Danbury, CT, United States, 06811 |
Name | Role | Address |
---|---|---|
ROLAND J WALTON | Chief Executive Officer | 1 PETERSONS LANE, DANBURY, CT, United States, 06811 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 1 PETERSONS LANE, DANBURY, CT, 06811, USA (Type of address: Chief Executive Officer) |
2025-06-02 | 2025-06-02 | Address | 1 PETERSONS LANE, DANBURY, NY, 06811, USA (Type of address: Chief Executive Officer) |
2025-06-02 | 2025-06-02 | Address | 11 ROUND HILL DRIVE, DANBURY, CT, 06811, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 1 PETERSONS LANE, DANBURY, CT, 06811, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 11 ROUND HILL DRIVE, DANBURY, CT, 06811, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602003398 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230601003941 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
221201002543 | 2022-12-01 | BIENNIAL STATEMENT | 2021-06-01 |
130627002192 | 2013-06-27 | BIENNIAL STATEMENT | 2013-06-01 |
110615002273 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State