Name: | HUDSON CASTLE GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 2002 (22 years ago) |
Date of dissolution: | 22 Feb 2013 |
Entity Number: | 2846022 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: INGRID FENG, 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Principal Address: | 120 WHITE PLAINS ROAD, SUITE 115, TARRYTOWN, NY, United States, 10591 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MCGLADREY LLP | DOS Process Agent | ATTN: INGRID FENG, 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
KYLE MILLER | Chief Executive Officer | 120 WHITE PLAINS ROAD, SUITE 115, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-17 | 2013-02-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-12-17 | 2013-02-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130222001025 | 2013-02-22 | SURRENDER OF AUTHORITY | 2013-02-22 |
050119002050 | 2005-01-19 | BIENNIAL STATEMENT | 2004-12-01 |
021230000662 | 2002-12-30 | CERTIFICATE OF AMENDMENT | 2002-12-30 |
021217000025 | 2002-12-17 | APPLICATION OF AUTHORITY | 2002-12-17 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State