Name: | HUDSON RIVER HEATING AND COOLING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 2005 (19 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3255943 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 675 BERING DRIVE, STE 400, HOUSTON, TX, United States, 77057 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
TRENT MCKENNA | Chief Executive Officer | 675 BERING DRIVE, STE 400, HOUSTON, TX, United States, 77057 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-11 | 2011-09-21 | Address | 880 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2007-09-11 | 2011-09-21 | Address | 777 POST OAK BLVD, STE 500, HOUSTON, TX, 77056, USA (Type of address: Principal Executive Office) |
2005-09-14 | 2011-09-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2090731 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
110921002514 | 2011-09-21 | BIENNIAL STATEMENT | 2011-09-01 |
090923002717 | 2009-09-23 | BIENNIAL STATEMENT | 2009-09-01 |
070911002476 | 2007-09-11 | BIENNIAL STATEMENT | 2007-09-01 |
050914000410 | 2005-09-14 | APPLICATION OF AUTHORITY | 2005-09-14 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State