Name: | HUDSON VALLEY NEWS DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1975 (50 years ago) |
Date of dissolution: | 05 Dec 2008 |
Entity Number: | 371728 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 1236, NEWBURGH, NY, United States, 12550 |
Principal Address: | 175 OVERLOOK PL, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 100
Share Par Value 500
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1236, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
MR AMIR EVAN | Chief Executive Officer | 41 HAMILTON LN, GLENMONT, NY, United States, 12077 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-06 | 2003-06-04 | Address | MR BRYON WATERS, PO BOX 1236, NEWBURGH, NY, 12550, 1236, USA (Type of address: Service of Process) |
2001-06-06 | 2003-06-04 | Address | 175 OVERLOOK PL, NEWBURGH, NY, 12550, 1236, USA (Type of address: Principal Executive Office) |
2000-07-28 | 2001-06-06 | Address | MR. BRYAN WATERS, 175 OVERLOOK PLACE PO BX 12326, NEWGURGH, NY, 12550, USA (Type of address: Service of Process) |
2000-07-28 | 2001-06-06 | Address | MR. BRYAN WATERS, 175 OVERLOOK PLACE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2000-07-28 | 2001-06-06 | Address | 41 HAMILTON LANE, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20111230018 | 2011-12-30 | ASSUMED NAME LLC INITIAL FILING | 2011-12-30 |
081205000697 | 2008-12-05 | CERTIFICATE OF DISSOLUTION | 2008-12-05 |
050805002584 | 2005-08-05 | BIENNIAL STATEMENT | 2005-06-01 |
030604002556 | 2003-06-04 | BIENNIAL STATEMENT | 2003-06-01 |
010606002285 | 2001-06-06 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State