HUDSON HOTELS CORP.
Headquarter
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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE AIRPORT WAY, SUITE 200, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
E. ANTHONY WILSON | Chief Executive Officer | ONE AIRPORT WAY, SUITE 200, ROCHESTER, NY, United States, 14624 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State