Name: | HUDSON VALLEY GAS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC TRANSPORTATION CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 2000 (25 years ago) |
Date of dissolution: | 21 Nov 2018 |
Entity Number: | 2543909 |
ZIP code: | 10011 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 804 CARNEGIE CENTER, PRINCETON, NJ, United States, 08540 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HUDSON VALLEY GAS CORPORATION | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MARK A. MCFARLAND | Chief Executive Officer | 804 CARNEGIE CENTER, PRINCETON, NJ, United States, 08540 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-01 | 2018-08-01 | Address | 804 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2014-08-04 | 2016-08-01 | Address | 211 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2014-08-04 | 2016-08-01 | Address | 211 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Principal Executive Office) |
2012-12-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-12-24 | 2018-08-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-31816 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181121000545 | 2018-11-21 | CERTIFICATE OF MERGER | 2018-11-21 |
180801007731 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801007415 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140804007341 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State