Search icon

GREATER HUDSON VALLEY MULTIPLE LISTING SERVICE, INC.

Company Details

Name: GREATER HUDSON VALLEY MULTIPLE LISTING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1975 (50 years ago)
Date of dissolution: 10 May 2012
Entity Number: 367685
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: PO BOX 549, 9 COASTES DR, STE 1, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANN R GARTI Chief Executive Officer PO BOX 549, 9 COATES DR, STE 1, GOSHEN, NY, United States, 10924

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 549, 9 COASTES DR, STE 1, GOSHEN, NY, United States, 10924

History

Start date End date Type Value
2003-04-04 2005-06-07 Address PO BOX 528, 9 COATES DR STE 1, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2003-04-04 2005-06-07 Address PO BOX 528, 9 COATES DR STE 1, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
2003-04-04 2005-06-07 Address PO BOX 528, 9 COATES DR STE 1, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
1997-05-09 2003-04-04 Address PO BOX 528, 50 NORTH CHURCH ST, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
1997-05-09 2003-04-04 Address PO BOX 528, 50 NORTH CHURCH ST, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20130423064 2013-04-23 ASSUMED NAME CORP INITIAL FILING 2013-04-23
120510000841 2012-05-10 CERTIFICATE OF MERGER 2012-05-10
110428002289 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090330002915 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070413002604 2007-04-13 BIENNIAL STATEMENT 2007-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State