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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HUDSUCKER COMMUNICATIONS, LTD., RHODE ISLAND | 000684675 | RHODE ISLAND |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HUDSUCKER COMMUNICATIONS, LTD. PROFIT SHARING PLAN | 2023 | 133510329 | 2024-10-10 | HUDSUCKER COMMUNICATIONS, LTD. | 2 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-10 |
Name of individual signing | FRANCES MCDORMAND |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-10-10 |
Name of individual signing | FRANCES MCDORMAND |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1991-01-01 |
Business code | 512100 |
Sponsor’s telephone number | 2128685781 |
Plan sponsor’s address | CO SCHULMAN LOBEL LLP, 1001 AVENUE OF THE AMERICAS, 2ND FL, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2025-01-30 |
Name of individual signing | FRANCES MCDORMAND |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2025-01-30 |
Name of individual signing | FRANCES MCDORMAND |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1991-01-01 |
Business code | 512100 |
Sponsor’s telephone number | 2128685781 |
Plan sponsor’s address | CO SCHULMAN LOBEL LLP, 1001 AVENUE OF THE AMERICAS, 2ND FL, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2023-06-19 |
Name of individual signing | FRANCES MCDORMAND |
Role | Employer/plan sponsor |
Date | 2023-06-19 |
Name of individual signing | FRANCES MCDORMAND |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1991-01-01 |
Business code | 512100 |
Sponsor’s telephone number | 2128685781 |
Plan sponsor’s address | CO SCHULMAN LOBEL LLP, 1001 AVENUE OF THE AMERICAS, 2ND FL, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2022-09-19 |
Name of individual signing | FRANCES MCDORMAND |
Role | Employer/plan sponsor |
Date | 2022-09-19 |
Name of individual signing | FRANCES MCDORMAND |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1991-01-01 |
Business code | 512100 |
Sponsor’s telephone number | 2128685781 |
Plan sponsor’s address | C/O SCHULMAN LOBEL LLP, 1001 AVENUE OF THE AMERICAS, 2ND FL, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2021-06-01 |
Name of individual signing | FRANCES MCDORMAND |
Role | Employer/plan sponsor |
Date | 2021-06-01 |
Name of individual signing | FRANCES MCDORMAND |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1991-01-01 |
Business code | 512100 |
Sponsor’s telephone number | 2128685781 |
Plan sponsor’s DBA name | SCHULMAN LOBEL ZAND KATZEN WILLIAMS AND BLACKMAN, LLP |
Plan sponsor’s address | 1001 AVENUE OF THE AMERICAS, 2ND FL, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2020-07-15 |
Name of individual signing | FRANCES MCDORMAND |
Role | Employer/plan sponsor |
Date | 2020-07-15 |
Name of individual signing | FRANCES MCDORMAND |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1991-01-01 |
Business code | 512100 |
Sponsor’s telephone number | 2128685781 |
Plan sponsor’s DBA name | SCHULMAN LOBEL ZAND KATZEN WILLIAMS AND BLACKMAN, LLP |
Plan sponsor’s address | 1001 AVENUE OF THE AMERICAS, 2ND FL, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2019-08-01 |
Name of individual signing | FRANCES MCDORMAND |
Role | Employer/plan sponsor |
Date | 2019-08-01 |
Name of individual signing | FRANCES MCDORMAND |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1991-01-01 |
Business code | 512100 |
Sponsor’s telephone number | 2128685781 |
Plan sponsor’s DBA name | SCHULMAN LOBEL ZAND KATZEN WILLIAMS AND BLACKMAN, LLP |
Plan sponsor’s address | 1001 AVENUE OF THE AMERICAS, 2ND FL, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2018-06-07 |
Name of individual signing | FRANCES MCDORMAND |
Role | Employer/plan sponsor |
Date | 2018-06-07 |
Name of individual signing | FRANCES MCDORMAND |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1991-01-01 |
Business code | 512100 |
Sponsor’s telephone number | 2128685781 |
Plan sponsor’s DBA name | SCHULMAN LOBEL ZAND KATZEN WILLIAMS AND BLACKMAN, LLP |
Plan sponsor’s address | 1001 AVENUE OF THE AMERICAS, 2ND FL, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2017-09-08 |
Name of individual signing | FRANCES MCDORMAND |
Role | Employer/plan sponsor |
Date | 2017-09-08 |
Name of individual signing | FRANCES MCDORMAND |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1991-01-01 |
Business code | 512100 |
Sponsor’s telephone number | 2128685781 |
Plan sponsor’s DBA name | SCHULMAN LOBEL ZAND KATZEN WILLIAMS AND BLACKMAN, LLP |
Plan sponsor’s address | 1001 AVENUE OF THE AMERICAS, 2ND FL, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2016-09-29 |
Name of individual signing | FRANCES MCDORMAND |
Role | Employer/plan sponsor |
Date | 2016-09-29 |
Name of individual signing | FRANCES MCDORMAND |
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, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
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 | 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) |
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 | 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 | 2025-03-07 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2024-12-06 | 2025-03-07 | Address | 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2024-12-06 | 2025-03-07 | Address | 1001 AVE OF THE AMERICAS, 2ND, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | C/O SCHULMAN LOBEL LLP, 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 |
181217006699 | 2018-12-17 | BIENNIAL STATEMENT | 2017-03-01 |
130412002446 | 2013-04-12 | BIENNIAL STATEMENT | 2013-03-01 |
110324002857 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
100521002072 | 2010-05-21 | BIENNIAL STATEMENT | 2009-03-01 |
B753001-7 | 1989-03-15 | CERTIFICATE OF INCORPORATION | 1989-03-15 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State