Search icon

HUDSONVIEW TERRACE I, INC.

Company Details

Name: HUDSONVIEW TERRACE I, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1973 (52 years ago)
Entity Number: 256660
ZIP code: 10004
County: Kings
Place of Formation: New York
Address: ATTN JUDY STEIN, 1 STATE STREET, 32ND FLOOR, NEW YORK, NY, United States, 10004
Principal Address: 1 STATE STREET, 32ND FLOOR, 32ND FLOOR, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
RUBIN SCHRON Chief Executive Officer C/O EMPIRE STATE MANAGEMENT, 1 STATE STREET, 32ND FLOOR, NEW YORK, NY, United States, 10004

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O EMPIRE STATE MANAGEMENT DOS Process Agent ATTN JUDY STEIN, 1 STATE STREET, 32ND FLOOR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2016-08-09 2021-04-28 Address ATTN JUDY STEIN, 111 BROADWAY SUITE 2102, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2016-08-09 2021-04-28 Address C/O EMPIRE STATE MANAGEMENT, 111 BROADWAY SUITE 2102, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2003-12-29 2016-08-09 Address C/O EMPIRE STATE MANAGEMENT, 882 THIRD AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2003-12-29 2016-08-09 Address C/O EMPIRE STATE MANAGEMENT, 882 THIRD AVE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2003-12-29 2016-08-09 Address C/O EMPIRE STATE MANAGEMENT, 882 THIRD AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210428060043 2021-04-28 BIENNIAL STATEMENT 2021-03-01
160809002004 2016-08-09 BIENNIAL STATEMENT 2015-03-01
110519000098 2011-05-19 CERTIFICATE OF AMENDMENT 2011-05-19
110519000088 2011-05-19 ANNULMENT OF DISSOLUTION 2011-05-19
DP-1706151 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State