266 HUDSON STREET INC.

Name: | 266 HUDSON STREET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 2006 (19 years ago) |
Entity Number: | 3430264 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 10 PLYMPTON STREET, NEW WINDSOR, NY, United States, 12553 |
Address: | SALVATORE BUTTIGLIERI, 10 PLYMPTON STREET, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE BUTTIGLIERI | Chief Executive Officer | 10 PLYMPTON STREET, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
266 HUDSON STREET INC. | DOS Process Agent | SALVATORE BUTTIGLIERI, 10 PLYMPTON STREET, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-05 | 2025-05-20 | Address | SALVATORE BUTTIGLIERI, 10 PLYMPTON STREET, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
2020-10-05 | 2025-05-20 | Address | 10 PLYMPTON STREET, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2019-08-16 | 2020-10-05 | Address | 266 HUDSON ST, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer) |
2014-10-10 | 2019-08-16 | Address | 266 HUDSON ST, CORONWALL ON HUDOSN, NY, 12520, USA (Type of address: Principal Executive Office) |
2014-10-10 | 2019-08-16 | Address | 266 HUDSON ST, CORONWALL ON HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520003436 | 2025-05-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-09 |
201005061722 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
190816060069 | 2019-08-16 | BIENNIAL STATEMENT | 2018-10-01 |
141010006499 | 2014-10-10 | BIENNIAL STATEMENT | 2014-10-01 |
121015002061 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State