Name: | 2711 HENRY HUDSON CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1981 (43 years ago) |
Entity Number: | 676652 |
ZIP code: | 10704 |
County: | Bronx |
Place of Formation: | New York |
Address: | 733 yonkers avenue, yonkers, NY, United States, 10704 |
Principal Address: | c/o robert e. hill, inc., 279 west 231st street, BRONX, NY, United States, 10463 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O SMITH BUSS & JACOBS LLP | DOS Process Agent | 733 yonkers avenue, yonkers, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
CAROL COOK | Chief Executive Officer | C/O ROBERT E. HILL, INC., 279 WEST 231ST STREET, BRONX, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2024-02-07 | Address | 2711 HENRY HUDSON PARKWAY, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-02-07 | Address | C/O ROBERT E. HILL, INC., 279 WEST 231ST STREET, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-02-07 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2017-04-17 | 2024-02-07 | Address | C/O SMITH BUSS & JACOBS LLP, 733 YONKERS AVENUE SUITE 200, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2017-04-17 | 2024-02-07 | Address | 2711 HENRY HUDSON PARKWAY, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207000778 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
170417002004 | 2017-04-17 | BIENNIAL STATEMENT | 2015-12-01 |
140108002418 | 2014-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
120112002056 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
100107002062 | 2010-01-07 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State