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