Name: | HUDSON VIEW NETWORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 2012 (13 years ago) |
Entity Number: | 4282909 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 42 MAIN STREET, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CATHERINE SPAGNA | Chief Executive Officer | 42 MAIN STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
CATHERINE SPAGNA | DOS Process Agent | 42 MAIN STREET, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 42 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2020-12-02 | 2025-04-02 | Address | 42 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2020-12-02 | 2025-04-02 | Address | 42 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2014-08-13 | 2020-12-02 | Address | 50 PIERMONT AVENUE, SUITE 1A, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2014-08-13 | 2020-12-02 | Address | 50 PIERMONT AVENUE, SUITE 1A, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2012-08-13 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-08-13 | 2014-08-13 | Address | 585 STEWART AVE., STE. 550, GARDEN CITY, NY, 11530, 4785, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402003134 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
201202060415 | 2020-12-02 | BIENNIAL STATEMENT | 2020-08-01 |
160915006237 | 2016-09-15 | BIENNIAL STATEMENT | 2016-08-01 |
140813006213 | 2014-08-13 | BIENNIAL STATEMENT | 2014-08-01 |
120813001215 | 2012-08-13 | CERTIFICATE OF INCORPORATION | 2012-08-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4686087107 | 2020-04-13 | 0202 | PPP | 42 Main Street Suite Suite 104, NYACK, NY, 10960-3200 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State