Search icon

HUDSON METALS CORPORATION

Company Details

Name: HUDSON METALS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1987 (38 years ago)
Entity Number: 1186546
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 211 E 43RD ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL A LEHRMAN Chief Executive Officer 211 EAST 43RD ST, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 E 43RD ST, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133478629
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2001-07-25 2005-09-30 Address 211 E 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-06-14 2001-07-25 Address 211 E 43RD ST, STE:1702, NEW YORK, NY, 10017, 4707, USA (Type of address: Chief Executive Officer)
1995-06-14 2001-07-25 Address 211 E 43RD ST., STE:1702, NEW YORK, NY, 10017, 4707, USA (Type of address: Principal Executive Office)
1995-06-14 2001-07-25 Address 211 E 43RD ST., STE:1702, NEW YORK, NY, 10017, 4707, USA (Type of address: Service of Process)
1987-07-14 1995-06-14 Address & VASSALLO,J.DIRECTOR, 950 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130812002047 2013-08-12 BIENNIAL STATEMENT 2013-07-01
110824002358 2011-08-24 BIENNIAL STATEMENT 2011-07-01
090818002152 2009-08-18 BIENNIAL STATEMENT 2009-07-01
070827002243 2007-08-27 BIENNIAL STATEMENT 2007-07-01
050930002475 2005-09-30 BIENNIAL STATEMENT 2005-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State