Search icon

HUDSUCKER COMMUNICATIONS, LTD.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
FRANCES L MCDORMAND Chief Executive Officer 1001 AVE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
000684675
State:
RHODE ISLAND

Form 5500 Series

Employer Identification Number (EIN):
133510329
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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