Search icon

195 HUDSON, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O FERRANTE PLLC DOS Process Agent 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MICHELE ALESSI ANGHINI Chief Executive Officer C/O FERRANTE, 5 W 19TH ST 10TH FL, NEW YORK, NY, United States, 10011

History

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)

Filings

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