Search icon

TRANS-HUDSON EXPRESS, INC.

Company Details

Name: TRANS-HUDSON EXPRESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 2007 (18 years ago)
Date of dissolution: 22 Mar 2023
Entity Number: 3512536
ZIP code: 07652
County: New York
Place of Formation: New Jersey
Address: 160 south route 17 n, PARAMUS, NJ, United States, 07652
Principal Address: 349 FIRST STREET, ELIZABETH, NJ, United States, 07206

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 160 south route 17 n, PARAMUS, NJ, United States, 07652

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SCOTT SPRENGEL Chief Executive Officer 349 FIRST STREET, ELIZABETH, NJ, United States, 07206

History

Start date End date Type Value
2019-05-01 2023-03-22 Address 349 FIRST STREET, ELIZABETH, NJ, 07206, 4010, USA (Type of address: Chief Executive Officer)
2019-05-01 2023-03-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-05-02 2019-05-01 Address 349 FIRST STREET, ELIZABETH, NJ, 07206, 4010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230322001911 2023-03-22 SURRENDER OF AUTHORITY 2023-03-22
190501061708 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-46849 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46848 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170502007459 2017-05-02 BIENNIAL STATEMENT 2017-05-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State