Search icon

OSWEGO HUDSON POWER EXPRESS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168

Chief Executive Officer

Name Role Address
DON JESSOME, CEO Chief Executive Officer 600 BROADWAY, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
0964436
State:
CONNECTICUT

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State