Name: | HUDSON VALLEY HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1982 (43 years ago) |
Date of dissolution: | 01 Jul 2015 |
Entity Number: | 804476 |
ZIP code: | 10707 |
County: | Westchester |
Place of Formation: | New York |
Address: | 21 SCARSDALE ROAD, YONKERS, NY, United States, 10707 |
Shares Details
Shares issued 15000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 SCARSDALE ROAD, YONKERS, NY, United States, 10707 |
Name | Role | Address |
---|---|---|
STEPHEN R. BROWN | Chief Executive Officer | 21 SCARSDALE ROAD, YONKERS, NY, United States, 10707 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-17 | 2012-11-06 | Address | 21 SCARSDALE ROAD, YONKERS, NY, 10707, USA (Type of address: Chief Executive Officer) |
2009-06-18 | 2009-06-18 | Shares | Share type: PAR VALUE, Number of shares: 15000000, Par value: 0.01 |
2009-06-18 | 2009-06-18 | Shares | Share type: PAR VALUE, Number of shares: 25000000, Par value: 0.2 |
2007-06-08 | 2009-06-18 | Shares | Share type: PAR VALUE, Number of shares: 25000000, Par value: 0.2 |
2006-12-06 | 2010-11-17 | Address | 21 SCARSDALE ROAD, YONKERS, NY, 10707, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150701000649 | 2015-07-01 | CERTIFICATE OF MERGER | 2015-07-01 |
141103006023 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121106006850 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
101117002044 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
091113000042 | 2009-11-13 | CERTIFICATE OF AMENDMENT | 2009-11-13 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State