Name: | HUDSON ENERGY SERVICES PARENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 2006 (19 years ago) |
Date of dissolution: | 17 May 2013 |
Entity Number: | 3344513 |
ZIP code: | 10036 |
County: | Rockland |
Place of Formation: | Delaware |
Principal Address: | 4465 N MERIDIAN AVE, MIAMI BEACH, FL, United States, 33140 |
Address: | C/O LOKETCH & PARTNERS, LLP, 1560 BROADWAY, SUITE 1005, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ABE GROHMAN | Chief Executive Officer | 4465 N MERIDIAN AVE, MIAMI BEACH, FL, United States, 33140 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O LOKETCH & PARTNERS, LLP, 1560 BROADWAY, SUITE 1005, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-28 | 2013-05-17 | Address | C/O LOKETCH & PARTNERS, 1560 BROADWAY STE 316, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-06-04 | 2010-09-28 | Address | 24 CORTLAND RD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2008-06-04 | 2010-09-28 | Address | 24 CORTLAND RD, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
2008-06-04 | 2010-09-28 | Address | 24 CORTLAND RD, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2006-04-05 | 2008-06-04 | Address | 545 ROUTE 17 SOUTH, RIDGEWOOD, NJ, 07450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130517000149 | 2013-05-17 | SURRENDER OF AUTHORITY | 2013-05-17 |
120725000379 | 2012-07-25 | ERRONEOUS ENTRY | 2012-07-25 |
DP-2012358 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
100928002563 | 2010-09-28 | BIENNIAL STATEMENT | 2010-04-01 |
080604002252 | 2008-06-04 | BIENNIAL STATEMENT | 2008-04-01 |
060405000660 | 2006-04-05 | APPLICATION OF AUTHORITY | 2006-04-05 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State