Search icon

HUDSON VALLEY IT SOLUTIONS INC

Company Details

Name: HUDSON VALLEY IT SOLUTIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2018 (6 years ago)
Entity Number: 5454859
ZIP code: 12207
County: Ulster
Place of Formation: New York
Address: 54 state street ste 804, ALBANY, NY, United States, 12207
Principal Address: 36 Sanford Drive, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
GARY TREGLIA Chief Executive Officer 36 SANFORD DRIVE, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 state street ste 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 368 STATE ROUTE 208, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 36 SANFORD DRIVE, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2024-02-13 2025-01-03 Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-02-13 2024-02-13 Address 36 SANFORD DRIVE, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2024-02-13 2025-01-03 Address 36 SANFORD DRIVE, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2024-02-13 2025-01-03 Address 54 state street ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-02-13 2024-02-13 Address 368 STATE ROUTE 208, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2024-02-06 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-12-04 2024-02-13 Address 36 Sanford Drive, New Paltz, NY, 12561, USA (Type of address: Service of Process)
2023-12-04 2024-02-06 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250103003815 2025-01-03 BIENNIAL STATEMENT 2025-01-03
240213004034 2024-02-06 CERTIFICATE OF CHANGE BY ENTITY 2024-02-06
231204005488 2023-12-04 BIENNIAL STATEMENT 2022-12-01
210106061897 2021-01-06 BIENNIAL STATEMENT 2020-12-01
181206010486 2018-12-06 CERTIFICATE OF INCORPORATION 2018-12-06

Date of last update: 30 Jan 2025

Sources: New York Secretary of State