HUDSON DYNAMIC RETIREMENT, INC.

Name: | HUDSON DYNAMIC RETIREMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2006 (20 years ago) |
Entity Number: | 3301436 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 555 TAXTER ROAD, SUITE 190, ELMSFORD, NY, United States, 10523 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANDREW BRIEF | Chief Executive Officer | 555 TAXTER RD, STE 190, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-20 | 2022-02-28 | Address | 555 TAXTER RD, STE 190, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2006-01-05 | 2022-02-25 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2006-01-05 | 2022-02-28 | Address | 31 GREENCLIFF LANE, GARRISON, NY, 10524, USA (Type of address: Registered Agent) |
2006-01-05 | 2022-02-28 | Address | 31 GREENCLIFF LANE, GARRISON, NY, 10524, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220228000830 | 2022-02-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-25 |
140916000368 | 2014-09-16 | CERTIFICATE OF AMENDMENT | 2014-09-16 |
140121002192 | 2014-01-21 | BIENNIAL STATEMENT | 2014-01-01 |
120126002664 | 2012-01-26 | BIENNIAL STATEMENT | 2012-01-01 |
100127002832 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State