Search icon

HUDSON UNION SOCIETY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON UNION SOCIETY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 19 Oct 2001 (24 years ago)
Entity Number: 2690903
ZIP code: 08540
County: New York
Place of Formation: New York
Address: C/O JOE PASCAL, 9 LENMORE CT., PRINCETON, NJ, United States, 08540

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOE PASCAL, 9 LENMORE CT., PRINCETON, NJ, United States, 08540

Agent

Name Role Address
JOSEPH PASCAL Agent 400 CHAMBERS STREET STE 6E, NEW YORK, NY, 10282

Links between entities

Type:
Headquarter of
Company Number:
1221723
State:
CONNECTICUT

History

Start date End date Type Value
2007-03-05 2008-08-22 Address 9 LENMORE COURT, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)
2006-02-28 2007-03-05 Address 400 CHAMBERS STREET SUITE 6E, NEW YORK, NY, 10282, USA (Type of address: Service of Process)
2005-04-22 2006-02-28 Address 295 GREENWICH STREET SUITE 329, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2004-12-29 2005-04-22 Address C/O JOSEPH PASCAL, 295 GREENWICH ST., ROOM 329, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2001-10-19 2004-12-29 Address C/O LOUISE BAGSHAWE, 113 WALLACE ST., APT. 1, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080822000251 2008-08-22 CERTIFICATE OF AMENDMENT 2008-08-22
070305000363 2007-03-05 CERTIFICATE OF CHANGE 2007-03-05
060228000250 2006-02-28 CERTIFICATE OF CHANGE 2006-02-28
050422000569 2005-04-22 CERTIFICATE OF AMENDMENT 2005-04-22
041229000433 2004-12-29 CERTIFICATE OF CHANGE 2004-12-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State