Name: | HUDSON CT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 2019 (6 years ago) |
Date of dissolution: | 05 Aug 2024 |
Entity Number: | 5528181 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 135-45 ROOSEVELT AVE, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HUDSON CT INC | DOS Process Agent | 135-45 ROOSEVELT AVE, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2024-08-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-04-04 | 2023-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-04-04 | 2024-08-05 | Address | 135-45 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805003518 | 2024-08-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-05 |
190404010533 | 2019-04-04 | CERTIFICATE OF INCORPORATION | 2019-04-04 |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2025-02-07 | No data | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State