Name: | EXPLORA HUDSON VALLEY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2018 (7 years ago) |
Entity Number: | 5298071 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | EXPLORA HUDSON VALLEY, INC., 28 LIBERTY STREET, New York, NY, United States, 10005 |
Principal Address: | 461 Fifth Avenue 22FL, 34TH FLOOR, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
EXPLORA HUDSON VALLEY, INC. | DOS Process Agent | EXPLORA HUDSON VALLEY, INC., 28 LIBERTY STREET, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NICOLAS IBANEZ | Chief Executive Officer | 461 FIFTH AVENUE 22FL, 34TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-06 | 2024-03-06 | Address | 461 FIFTH AVENUE 22FL, 34TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-03-06 | 2024-03-06 | Address | 1251 AVENUE OF THE AMERICAS, 34TH FLOOR, NY, NY, 10020, USA (Type of address: Chief Executive Officer) |
2020-03-04 | 2024-03-06 | Address | 1251 AVENUE OF THE AMERICAS, 34TH FLOOR, NY, NY, 10020, USA (Type of address: Chief Executive Officer) |
2020-03-04 | 2024-03-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-03-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-03-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306004025 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
220321001363 | 2022-03-21 | BIENNIAL STATEMENT | 2022-03-01 |
200304061587 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
SR-82170 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-82171 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180306000138 | 2018-03-06 | APPLICATION OF AUTHORITY | 2018-03-06 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State