Search icon

HUDSON MARKETING INC.

Company Details

Name: HUDSON MARKETING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1987 (38 years ago)
Entity Number: 1221839
ZIP code: 11577
County: Nassau
Place of Formation: New York
Principal Address: 17 DEEPDALE PARKWAY, ROSLYN HEIGHTS, NY, United States, 11577
Address: 17 Deepdale Pkwy, Roslyn Heights, NY, United States, 11577

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DAVID LEE HELLER, ESQ. Agent 14 STONE AVENUE, GREAT NECK, NY, 11021

DOS Process Agent

Name Role Address
DAVID LEE HELLER DOS Process Agent 17 Deepdale Pkwy, Roslyn Heights, NY, United States, 11577

Chief Executive Officer

Name Role Address
MICHAEL PHILLIPS Chief Executive Officer 17 DEEPDALE PARKWAY, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2025-04-23 2025-04-23 Address 17 DEEPDALE PARKWAY, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-04-23 Address 17 DEEPDALE PARKWAY, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 17 DEEPDALE PARKWAY, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2025-03-02 2025-04-23 Address 14 STONE AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250423000299 2025-04-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-16
250302021900 2025-03-02 BIENNIAL STATEMENT 2025-03-02
241015004190 2024-10-15 BIENNIAL STATEMENT 2024-10-15
130122002233 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110418000858 2011-04-18 CERTIFICATE OF AMENDMENT 2011-04-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State