Search icon

HUDSON ENERGY SERVICES PARENT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ABE GROHMAN Chief Executive Officer 4465 N MERIDIAN AVE, MIAMI BEACH, FL, United States, 33140

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O LOKETCH & PARTNERS, LLP, 1560 BROADWAY, SUITE 1005, NEW YORK, NY, United States, 10036

History

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)

Filings

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