Search icon

HUDSON HOTELS CORP.

Headquarter

Company Details

Name: HUDSON HOTELS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1984 (41 years ago)
Date of dissolution: 01 Apr 1994
Entity Number: 898002
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: ONE AIRPORT WAY, SUITE 200, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE AIRPORT WAY, SUITE 200, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
E. ANTHONY WILSON Chief Executive Officer ONE AIRPORT WAY, SUITE 200, ROCHESTER, NY, United States, 14624

Links between entities

Type:
Headquarter of
Company Number:
P21320
State:
FLORIDA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000846469
Phone:
7164543400

Latest Filings

Form type:
REVOKED
File number:
000-17838
Filing date:
2013-03-12
File:
Form type:
8-K
File number:
000-17838
Filing date:
2003-02-10
File:
Form type:
NT 10-K
File number:
000-17838
Filing date:
2002-03-25
File:
Form type:
10-Q
File number:
000-17838
Filing date:
2001-11-19
File:
Form type:
NT 10-Q
File number:
000-17838
Filing date:
2001-11-15
File:

History

Start date End date Type Value
1984-02-28 1986-10-02 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
1984-02-28 1993-03-17 Address 929 MIDTOWN TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940401000295 1994-04-01 CERTIFICATE OF MERGER 1994-04-01
940302002265 1994-03-02 BIENNIAL STATEMENT 1994-02-01
930317003276 1993-03-17 BIENNIAL STATEMENT 1993-02-01
920626000365 1992-06-26 CERTIFICATE OF MERGER 1992-06-26
B408266-3 1986-10-02 CERTIFICATE OF AMENDMENT 1986-10-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State