Search icon

HUDSON RIVER PICTURE FRAMES INC.

Company Details

Name: HUDSON RIVER PICTURE FRAMES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1985 (40 years ago)
Date of dissolution: 27 Nov 2024
Entity Number: 999228
ZIP code: 10024
County: New York
Place of Formation: New York
Principal Address: ALAN DWORKOWITZ, 107 WEST 86TH STREET, NEW YORK, NY, United States, 10024
Address: 595 WEST END AVE, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN DWORKOWITZ Chief Executive Officer 107 WEST 86TH STREET, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
C/O ALAN DWORKOWITZ DOS Process Agent 595 WEST END AVE, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2007-05-10 2024-12-16 Address 595 WEST END AVE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1997-05-27 2007-05-10 Address 595 WEST END AVE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
1992-12-03 2024-12-16 Address 107 WEST 86TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1985-05-22 1997-05-27 Address 595 WEST END AVE., NEW YORK, NY, 10029, USA (Type of address: Service of Process)
1985-05-22 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241216001763 2024-11-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-27
130611002085 2013-06-11 BIENNIAL STATEMENT 2013-05-01
110527003014 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090729002282 2009-07-29 BIENNIAL STATEMENT 2009-05-01
070510002029 2007-05-10 BIENNIAL STATEMENT 2007-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State