Search icon

HUDSON RIVER FINANCIAL MANAGEMENT CORP.

Company Details

Name: HUDSON RIVER FINANCIAL MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1977 (48 years ago)
Date of dissolution: 28 Dec 2005
Entity Number: 442210
ZIP code: 12534
County: Albany
Place of Formation: New York
Address: ONE HUDSON CITY CENTRE, P.O. BOX 76, HUDSON, NY, United States, 12534
Principal Address: 75 REMSEN STREET, COHOES, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN D. CARROLL Chief Executive Officer 75 REMSEN STREET, COHOES, NY, United States, 12047

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE HUDSON CITY CENTRE, P.O. BOX 76, HUDSON, NY, United States, 12534

History

Start date End date Type Value
2001-08-29 2004-10-18 Address PO BOX 170, COHOES, NY, 12047, USA (Type of address: Service of Process)
1993-07-26 1999-07-22 Address 75 REMSEN STREET, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
1993-07-26 2001-08-29 Address 75 REMSEN STREET, COHOES, NY, 12047, USA (Type of address: Service of Process)
1993-02-18 1993-07-26 Address 244 NO. MOHAWK ST, COHOES, NY, 12047, 2892, USA (Type of address: Service of Process)
1993-02-18 1993-07-26 Address 75 REMSEN ST, COHOES, NY, 12047, 2892, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20120202004 2012-02-02 ASSUMED NAME LLC INITIAL FILING 2012-02-02
060314001068 2006-03-14 CERTIFICATE OF CORRECTION 2006-03-14
051228000980 2005-12-28 CERTIFICATE OF DISSOLUTION 2005-12-28
041018000527 2004-10-18 CERTIFICATE OF AMENDMENT 2004-10-18
010829002473 2001-08-29 BIENNIAL STATEMENT 2001-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State