Search icon

CATSKILL HUDSON BANCORP, INC.

Company Details

Name: CATSKILL HUDSON BANCORP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 2006 (19 years ago)
Date of dissolution: 31 Jan 2025
Entity Number: 3333178
ZIP code: 12401
County: Sullivan
Place of Formation: New York
Address: ATTN MARIO MARTINEZ, 95 SCHWENK DRIVE, KINGSTON, NY, United States, 12401
Principal Address: 95 SCHWENK DRIVE, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO MARTINEZ Chief Executive Officer 95 SCHWENK DRIVE, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
CATSKILL HUDSON BANCORP, INC. DOS Process Agent ATTN MARIO MARTINEZ, 95 SCHWENK DRIVE, KINGSTON, NY, United States, 12401

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001384437
Phone:
845-334-0050

Latest Filings

Form type:
D
File number:
021-420062
Filing date:
2021-11-05
File:
Form type:
REGDEX
File number:
021-97738
Filing date:
2008-07-01
File:
Form type:
REGDEX
File number:
021-97738
Filing date:
2006-12-11
File:

Legal Entity Identifier

LEI Number:
549300I6AT4R0SMCAD44

Registration Details:

Initial Registration Date:
2016-10-27
Next Renewal Date:
2025-06-13
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2014-03-12 2020-07-28 Address ATTN GLENN B SUTHERLAND, 95 SCHWENK DRIVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2014-03-12 2020-07-28 Address 95 SCHWENK DRIVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2010-05-04 2014-03-12 Address ATTN GLENN B SUTHERLAND, 195 LAKE LOUISE MARIE ROAD, ROCK HILL, NY, 12775, USA (Type of address: Service of Process)
2009-02-25 2014-03-12 Address 195 LAKE LOUISE MARIE RD, PO BOX 855, ROCK HILL, NY, 12775, USA (Type of address: Principal Executive Office)
2009-02-25 2014-03-12 Address 195 LAKE LOUISE MARIE RD, PO BOX 855, ROCK HILL, NY, 12775, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200728060040 2020-07-28 BIENNIAL STATEMENT 2020-03-01
140312006356 2014-03-12 BIENNIAL STATEMENT 2014-03-01
110720000157 2011-07-20 CERTIFICATE OF AMENDMENT 2011-07-20
100504002917 2010-05-04 BIENNIAL STATEMENT 2010-03-01
091217000509 2009-12-17 CERTIFICATE OF AMENDMENT 2009-12-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State