Name: | HITS-ON-THE-HUDSON |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 2005 (19 years ago) |
Date of dissolution: | 13 Oct 2023 |
Entity Number: | 3293887 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | Delaware |
Foreign Legal Name: | HITS, INC. |
Fictitious Name: | HITS-ON-THE-HUDSON |
Address: | 151 stockade drive, KINGSTON, NY, United States, 12401 |
Principal Address: | 319 MAIN STREET, SAUGERTIES, NY, United States, 12477 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS G STRUZZIERI | Chief Executive Officer | 319 MAIN STREET, SAUGERTIES, NY, United States, 12477 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 151 stockade drive, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-13 | 2023-10-13 | Address | 319 MAIN STREET, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2016-08-12 | 2023-10-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-08-12 | 2023-10-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-01-23 | 2023-10-13 | Address | 319 MAIN STREET, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2005-12-16 | 2016-08-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231013000071 | 2023-08-21 | SURRENDER OF AUTHORITY | 2023-08-21 |
220330000654 | 2022-03-30 | BIENNIAL STATEMENT | 2021-12-01 |
190718060238 | 2019-07-18 | BIENNIAL STATEMENT | 2017-12-01 |
160923002007 | 2016-09-23 | BIENNIAL STATEMENT | 2015-12-01 |
160812000228 | 2016-08-12 | CERTIFICATE OF CHANGE | 2016-08-12 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State