HUDES CONSULTING & EVALUATIONS, INC.

Name: | HUDES CONSULTING & EVALUATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 2003 (22 years ago) |
Date of dissolution: | 21 Mar 2022 |
Entity Number: | 2862146 |
ZIP code: | 12590 |
County: | Dutchess |
Place of Formation: | New York |
Address: | PO BOX 241, WAPPINGERS FALLS, NY, United States, 12590 |
Principal Address: | 113 FARMINGTON RD, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HUDES CONSULTING & EVALUATIONS, INC. | DOS Process Agent | PO BOX 241, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
ELIOT S. HUDES D.C. | Chief Executive Officer | 113 FARMINGTON RD, WAPPINGERS FALLS, NY, United States, 12590 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-05 | 2022-07-23 | Address | PO BOX 241, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
2017-01-03 | 2021-01-05 | Address | PO BOX 241, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
2017-01-03 | 2022-07-23 | Address | 113 FARMINGTON RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
2005-02-03 | 2017-01-03 | Address | 13 FAIR WAY, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
2005-02-03 | 2017-01-03 | Address | 13 FAIR WAY, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220723000566 | 2022-03-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-21 |
210105061383 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
170103007608 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150120006325 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130214002069 | 2013-02-14 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State