Search icon

HUDSON THAMES PARTNERS INC.

Company Details

Name: HUDSON THAMES PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1992 (33 years ago)
Entity Number: 1636665
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 325 WEST 86TH ST, #14A, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
FRANCESCA BACON Agent 325 WEST 86TH ST., NEW YORK, NY, 10024

DOS Process Agent

Name Role Address
FRANCESCA BACON DOS Process Agent 325 WEST 86TH ST, #14A, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
FRANCESCA BACON Chief Executive Officer 325 WEST 86TH ST, #14A, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 325 WEST 86TH ST, #14A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2006-05-15 2025-02-25 Address 325 WEST 86TH ST, #14A, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2006-05-15 2025-02-25 Address 325 WEST 86TH ST, #14A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-07-08 2006-05-15 Address 325 WEST 86TH STREET, 14 A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-07-08 2006-05-15 Address 325 WEST 86TH STREET, 14 A, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1992-05-14 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-05-14 2025-02-25 Address 325 WEST 86TH ST., NEW YORK, NY, 10024, USA (Type of address: Registered Agent)
1992-05-14 2006-05-15 Address 325 WEST 86TH ST., APT 14 A, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225002549 2025-02-25 BIENNIAL STATEMENT 2025-02-25
160816006373 2016-08-16 BIENNIAL STATEMENT 2016-05-01
140508006054 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120628002504 2012-06-28 BIENNIAL STATEMENT 2012-05-01
100518003231 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080521002959 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060515002040 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040609002131 2004-06-09 BIENNIAL STATEMENT 2004-05-01
020503002796 2002-05-03 BIENNIAL STATEMENT 2002-05-01
000515002820 2000-05-15 BIENNIAL STATEMENT 2000-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State