Name: | HUDSON RIVER RESTORATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 1984 (40 years ago) |
Date of dissolution: | 12 Jul 2004 |
Entity Number: | 949070 |
ZIP code: | 12580 |
County: | Columbia |
Place of Formation: | New York |
Address: | PO BOX 135, STAATSBURG, NY, United States, 12580 |
Principal Address: | WEAVER RD., ELIZAVILLE, NY, United States, 12523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CALCULATING WOMEN INC. | DOS Process Agent | PO BOX 135, STAATSBURG, NY, United States, 12580 |
Name | Role | Address |
---|---|---|
RAYMOND COONS | Chief Executive Officer | 250 SCUDDER HOOK RD, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-04 | 2002-10-04 | Address | WEAVER RD., ELIZAVILLE, NY, 12523, USA (Type of address: Chief Executive Officer) |
1992-11-04 | 1998-11-04 | Address | 1370 ROUTE 9, TIVOLI, NY, 12583, USA (Type of address: Service of Process) |
1984-10-10 | 1992-11-04 | Address | WEAVER ROAD, ELIZAVILLE, NY, 12523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040712000342 | 2004-07-12 | CERTIFICATE OF DISSOLUTION | 2004-07-12 |
021004002315 | 2002-10-04 | BIENNIAL STATEMENT | 2002-10-01 |
001019002268 | 2000-10-19 | BIENNIAL STATEMENT | 2000-10-01 |
981104002166 | 1998-11-04 | BIENNIAL STATEMENT | 1998-10-01 |
961113002353 | 1996-11-13 | BIENNIAL STATEMENT | 1996-10-01 |
931101003517 | 1993-11-01 | BIENNIAL STATEMENT | 1993-10-01 |
921104002990 | 1992-11-04 | BIENNIAL STATEMENT | 1992-10-01 |
B149938-10 | 1984-10-10 | CERTIFICATE OF INCORPORATION | 1984-10-10 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State