Search icon

HUDSON RIVER RESORTS GROUP, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: HUDSON RIVER RESORTS GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 11 Jan 2001
Branch of: HUDSON RIVER RESORTS GROUP, INC., NEW YORK (Company Number 2380979)
Business ALEI: 0670930
Annual report due: 11 Jan 2003
Mailing address: P.O. BOX 489, WASSAIC, NY, 12592
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
WENDY W. O'BRIEN Officer 70 TROUTWALK LANE, WASSAIC, NY, 12592, United States 40 TROUT WALK FARM LANE, WASSAIC, NY, 12592, United States
DANIEL B. O'BRIEN Officer 70 TROUTWALK LANE, WASSAIC, NY, 12592, United States 40 TROUT WALK FARM LANE, WASSAIC, NY, 12592, United States

History

Type Old value New value Date of change
Name change W.D. MCARTHUR & COMPANY, INC. HUDSON RIVER RESORTS GROUP, INC. 2002-08-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007322821 2021-05-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007095949 2021-02-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002466983 2002-08-26 2002-08-26 Amendment Amend Name -
0002441215 2002-04-23 - Annual Report Annual Report 2002
0002202456 2001-01-11 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information