HUDSON PARK CONSTRUCTION, INC.

Name: | HUDSON PARK CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 2008 (17 years ago) |
Entity Number: | 3696385 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | 53 N. LAKE AVE, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AUGUST MONTGOMERY | DOS Process Agent | 53 N. LAKE AVE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
AUGUST MONTGOMERY | Chief Executive Officer | 53 N. LAKE AVE, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-09 | 2025-06-09 | Address | 53 N. LAKE AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2020-07-07 | 2025-06-09 | Address | 53 N. LAKE AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2018-10-23 | 2020-07-07 | Address | 53 N. LAKE AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2018-10-23 | 2025-06-09 | Address | 53 N. LAKE AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2012-07-16 | 2018-10-23 | Address | 54 STATE STREET, SUITE 1003, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250609003205 | 2025-06-09 | BIENNIAL STATEMENT | 2025-06-09 |
200707060797 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
181023006075 | 2018-10-23 | BIENNIAL STATEMENT | 2018-07-01 |
160705007038 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140714006587 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State