Search icon

HUDSON VIEW AUTOMOTIVE SERVICE, INC.

Print

Details

Entity Number 2604372

Status Active

NameHUDSON VIEW AUTOMOTIVE SERVICE, INC.

CountyWestchester

Date of registration 09 Feb 2001 (24 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1 MICHAELS LANE,, Croton-On-Hudson, NY, United States, 10520

Address ZIP code 10520

Principal Address 15 N RIVERSIDE AVE, CROTON ON HUDSON, NY, United States, 10520

Principal Address ZIP code 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ADAM ANFITEATRO

Chief Executive Officer

15 N RIVERSIDE AVE, CROTON ON HUDSON, NY, United States, 10520

DOS Process Agent

Name Role Address

ADAM ANFITEATRO

DOS Process Agent

1 MICHAELS LANE,, Croton-On-Hudson, NY, United States, 10520

History

Start date End date Type Value

2023-10-11

2023-10-11

Address

15 N RIVERSIDE AVE, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)

2007-04-19

2023-10-11

Address

15 N RIVERSIDE AVE, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)

2001-02-09

2023-10-11

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2001-02-09

2023-10-11

Address

1 MICHAEL LANE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231011003611

2023-10-11

BIENNIAL STATEMENT

2023-02-01

170201007044

2017-02-01

BIENNIAL STATEMENT

2017-02-01

130207006359

2013-02-07

BIENNIAL STATEMENT

2013-02-01

110218002898

2011-02-18

BIENNIAL STATEMENT

2011-02-01

090129002492

2009-01-29

BIENNIAL STATEMENT

2009-02-01

070419002505

2007-04-19

BIENNIAL STATEMENT

2007-02-01

010209000277

2001-02-09

CERTIFICATE OF INCORPORATION

2001-02-09

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts