OSWEGO HUDSON POWER EXPRESS, INC.
Headquarter
Name: | OSWEGO HUDSON POWER EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC TRANSPORTATION CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2009 (16 years ago) |
Entity Number: | 3765377 |
ZIP code: | 10168 |
County: | Albany |
Place of Formation: | New York |
Address: | 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168 |
Principal Address: | 600 BROADWAY, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
DON JESSOME, CEO | Chief Executive Officer | 600 BROADWAY, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-10 | 2024-06-10 | Address | 600 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2019-01-09 | 2024-06-10 | Address | 600 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-09 | 2024-06-10 | Address | 600 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2017-02-16 | 2019-01-09 | Address | 16 JEFFERSON ST, RIVERSIDE, NJ, 08075, USA (Type of address: Service of Process) |
2015-01-05 | 2019-01-09 | Address | 600 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240610002123 | 2024-06-10 | BIENNIAL STATEMENT | 2024-06-10 |
210114060389 | 2021-01-14 | BIENNIAL STATEMENT | 2021-01-01 |
190109060417 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
170216006037 | 2017-02-16 | BIENNIAL STATEMENT | 2017-01-01 |
150105008052 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State