Name: | THE HUDSON MILK CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2003 (22 years ago) |
Entity Number: | 2853667 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1000 N Division St, Suite 21, Peekskill, NY, United States, 10566 |
Principal Address: | 1000 N. Division St., Suite 21, Peekskil, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS A. RUBINO | Chief Executive Officer | 1000 N. DIVISION ST., SUITE 21, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
THOMAS A. RUBINO | DOS Process Agent | 1000 N Division St, Suite 21, Peekskill, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 1000 N. DIVISION ST., SUITE 21, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-02-12 | Address | 3651 BARGER ST, SHRUB OAK, NY, 10588, 1513, USA (Type of address: Chief Executive Officer) |
2021-02-24 | 2025-02-12 | Address | 3651 BARGER ST, SHRUB OAK, NY, 10588, 1513, USA (Type of address: Chief Executive Officer) |
2021-02-24 | 2025-02-12 | Address | 3651 BARGER ST, SHRUB OAK, NY, 10588, USA (Type of address: Service of Process) |
2007-09-27 | 2021-02-24 | Address | 3651 BARGER ST, SHRUB OAK, NY, 10588, 1513, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212004236 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
210224060433 | 2021-02-24 | BIENNIAL STATEMENT | 2021-01-01 |
140819000077 | 2014-08-19 | CERTIFICATE OF CHANGE | 2014-08-19 |
130123006164 | 2013-01-23 | BIENNIAL STATEMENT | 2013-01-01 |
110214002883 | 2011-02-14 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State