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
Name | Role | Address |
---|---|---|
MARIO MARTINEZ | Chief Executive Officer | 95 SCHWENK DRIVE, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
CATSKILL HUDSON BANCORP, INC. | DOS Process Agent | ATTN MARIO MARTINEZ, 95 SCHWENK DRIVE, KINGSTON, NY, United States, 12401 |
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.
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) |
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