Search icon

FIRST HUDSON FINANCIAL GROUP, INC.

Company Details

Name: FIRST HUDSON FINANCIAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1996 (29 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2028192
ZIP code: 10271
County: New York
Place of Formation: New York
Address: 120 BROADWAY, 28TH FLOOR, NEW YORK, NY, United States, 10271
Principal Address: 120 BROADWAY, 28TH FL, NEW YORK, NY, United States, 10271

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 BROADWAY, 28TH FLOOR, NEW YORK, NY, United States, 10271

Chief Executive Officer

Name Role Address
LAWRENCE HOES Chief Executive Officer 120 BROADWAY, 28TH FL, NEW YORK, NY, United States, 10271

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000856229
Phone:
(212) 660-6625

Latest Filings

Form type:
X-17A-5
File number:
008-41803
Filing date:
2005-11-28
File:
Form type:
X-17A-5
File number:
008-41803
Filing date:
2003-11-24
File:
Form type:
X-17A-5/A
File number:
008-41803
Filing date:
2002-12-16
File:
Form type:
X-17A-5
File number:
008-41803
Filing date:
2002-11-25
File:
Form type:
X-17A-5
File number:
008-41803
Filing date:
2002-02-07
File:

History

Start date End date Type Value
2002-01-02 2003-12-17 Name NATIONAL BROKERAGE, INC.
2000-05-22 2002-04-23 Address (SHARPE CAPITAL, INC.), 120 BROADWAY, 28TH FLOOR, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
1998-10-28 2000-05-22 Address 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
1996-05-09 2002-01-02 Name SHARPE SECURITIES, INC.

Filings

Filing Number Date Filed Type Effective Date
DP-2110432 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
031217000252 2003-12-17 CERTIFICATE OF AMENDMENT 2003-12-17
020423002942 2002-04-23 BIENNIAL STATEMENT 2002-05-01
020102000078 2002-01-02 CERTIFICATE OF AMENDMENT 2002-01-02
000522002603 2000-05-22 BIENNIAL STATEMENT 2000-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State