Search icon

ADORE HUDSON VALLEY PROPERTY MANAGEMENT INC.

Company Details

Name: ADORE HUDSON VALLEY PROPERTY MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2017 (7 years ago)
Entity Number: 5238467
ZIP code: 10579
County: Dutchess
Place of Formation: New York
Address: 9 Luigi Rd, Apt, suite, floor, etc., Putnam Valley, NY, United States, 10579
Principal Address: 9 Luigi Rd, Putnam Valley, NY, United States, 10579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADORE HUDSON VALLEY PROPERTY MANAGEMENT INC. DOS Process Agent 9 Luigi Rd, Apt, suite, floor, etc., Putnam Valley, NY, United States, 10579

Chief Executive Officer

Name Role Address
JAMIE L LEONARD Chief Executive Officer 9 LUIGI RD, PUTNAM VALLEY, NY, United States, 10579

History

Start date End date Type Value
2023-11-28 2023-11-28 Address 59 AUTUMN DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-28 Address 9 LUIGI RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2019-11-13 2023-11-28 Address 59 AUTUMN DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2019-11-13 2023-11-28 Address 59 AUTUMN DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2017-11-21 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-21 2019-11-13 Address 59 AUTUMN DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128000992 2023-11-28 BIENNIAL STATEMENT 2023-11-01
220227000020 2022-02-27 BIENNIAL STATEMENT 2022-02-27
191113060354 2019-11-13 BIENNIAL STATEMENT 2019-11-01
171121010141 2017-11-21 CERTIFICATE OF INCORPORATION 2017-11-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State