Name: | MID HUDSON BUFFET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1999 (26 years ago) |
Entity Number: | 2384907 |
ZIP code: | 12402 |
County: | Ulster |
Place of Formation: | New York |
Address: | PO BOX 6175, KINGSTON, NY, United States, 12402 |
Principal Address: | 322 LOUGHRAM COURT, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 6175, KINGSTON, NY, United States, 12402 |
Name | Role | Address |
---|---|---|
QI TAO DONG | Chief Executive Officer | PO BOX 6175, KINGSTON, NY, United States, 12402 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-11 | 2007-06-27 | Address | 322 LOUGHRAN COURT, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2001-06-06 | 2007-06-27 | Address | 1110 ULSTER AVE., KINGSTON, NY, 12401, 1505, USA (Type of address: Chief Executive Officer) |
2001-06-06 | 2007-06-27 | Address | 1110 ULSTER AVE., KINGSTON, NY, 12401, 1505, USA (Type of address: Principal Executive Office) |
2001-06-06 | 2007-01-11 | Address | 1110 ULSTER AVE., KINGSTON, NY, 12401, 1505, USA (Type of address: Service of Process) |
1999-06-03 | 2001-06-06 | Address | 1110 ULSTER AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140207002120 | 2014-02-07 | BIENNIAL STATEMENT | 2013-06-01 |
100413002940 | 2010-04-13 | BIENNIAL STATEMENT | 2009-06-01 |
070627002169 | 2007-06-27 | BIENNIAL STATEMENT | 2007-06-01 |
070111000578 | 2007-01-11 | CERTIFICATE OF CHANGE | 2007-01-11 |
050916002726 | 2005-09-16 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State