Name: | 195 HUDSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 2008 (17 years ago) |
Date of dissolution: | 20 Oct 2014 |
Entity Number: | 3647126 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011 |
Principal Address: | C/O FERRANTE, 5 W 19TH ST 10TH FL, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O FERRANTE PLLC | DOS Process Agent | 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MICHELE ALESSI ANGHINI | Chief Executive Officer | C/O FERRANTE, 5 W 19TH ST 10TH FL, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-29 | 2014-03-21 | Address | C/O FERRANTE, 5 W 19TH ST 10TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141020000541 | 2014-10-20 | CERTIFICATE OF DISSOLUTION | 2014-10-20 |
140321006272 | 2014-03-21 | BIENNIAL STATEMENT | 2014-03-01 |
120424002174 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100329002200 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
080320000178 | 2008-03-20 | CERTIFICATE OF INCORPORATION | 2008-03-20 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State