Name: | HUDSON RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1974 (51 years ago) |
Entity Number: | 333985 |
ZIP code: | 11220 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 140 58TH STREET, SUITE 3C, BROOKLYN, NY, United States, 11220 |
Address: | 140 58th Street, SUITE 3C, Brooklyn, NY, United States, 11220 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR CARTER | Chief Executive Officer | 140 58TH STREET, SUITE 3C, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
C/O FRED RAVIN | DOS Process Agent | 140 58th Street, SUITE 3C, Brooklyn, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-22 | 2024-01-22 | Address | 140 58TH STREET, SUITE 3C, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2020-09-24 | 2024-01-22 | Address | 140 58TH STREET, SUITE 3C, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2013-05-13 | 2024-01-22 | Address | 140 58TH STREET, SUITE 3C, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2010-02-11 | 2013-05-13 | Address | 50 E 78TH ST, 1-A, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2010-02-11 | 2020-09-24 | Address | 50 E 78TH ST, 1-A, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240122002826 | 2024-01-22 | BIENNIAL STATEMENT | 2024-01-22 |
220204000010 | 2022-02-04 | BIENNIAL STATEMENT | 2022-02-04 |
200924060277 | 2020-09-24 | BIENNIAL STATEMENT | 2018-01-01 |
161107000035 | 2016-11-07 | CERTIFICATE OF AMENDMENT | 2016-11-07 |
20150521032 | 2015-05-21 | ASSUMED NAME CORP AMENDMENT | 2015-05-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State