Search icon

HUDSON RIVER RESTORATIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
CALCULATING WOMEN INC. DOS Process Agent PO BOX 135, STAATSBURG, NY, United States, 12580

Chief Executive Officer

Name Role Address
RAYMOND COONS Chief Executive Officer 250 SCUDDER HOOK RD, HUDSON, NY, United States, 12534

History

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)

Filings

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