Name: | HUDSUCKER COMMUNICATIONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1989 (36 years ago) |
Entity Number: | 1334531 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 333 West End Avenue, Apt PHC, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
FRANCES L MCDORMAND | Chief Executive Officer | 1001 AVE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-07 | 2025-03-07 | Address | 1001 AVE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-03-07 | 2025-03-07 | Address | 1001 AVE OF THE AMERICAS, 2ND, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-03-07 | 2025-03-07 | Address | C/O SCHULMAN LOBEL LLP, 1001 AVE OF THE AMERICAS, 2ND, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-12-06 | 2024-12-06 | Address | C/O SCHULMAN LOBEL LLP, 1001 AVE OF THE AMERICAS, 2ND, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-12-06 | 2024-12-06 | Address | 1001 AVE OF THE AMERICAS, 2ND, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307003174 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
241206002626 | 2024-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-05 |
241205003394 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
210325060282 | 2021-03-25 | BIENNIAL STATEMENT | 2021-03-01 |
190307060580 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State