Search icon

HUDSON WILLIAMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON WILLIAMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1999 (26 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2439706
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 875 AVENUE OF AMERICAS, STE 501, NEW YORK, NY, United States, 10001
Principal Address: 233 BROADWAY, 40TH FL, NEW YORK, NY, United States, 10279

DOS Process Agent

Name Role Address
NATIONAL REGISTERES AGENTS INC DOS Process Agent 875 AVENUE OF AMERICAS, STE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
NELL M COTE Chief Executive Officer 233 BROADWAY, 40TH FL, NEW YORK, NY, United States, 10279

History

Start date End date Type Value
2001-12-11 2004-08-06 Address 11 BROADWAY, SUITE 1102, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2001-12-11 2004-08-06 Address 11 BROADWAY, SUITE 1102, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2001-12-11 2004-08-06 Address 11 BROADWAY, SUITE 1102, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1999-11-17 2001-12-11 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-11-15 1999-11-17 Address 440 9TH AVE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2011945 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
040806002517 2004-08-06 BIENNIAL STATEMENT 2003-11-01
030716000122 2003-07-16 ERRONEOUS ENTRY 2003-07-16
DP-1680738 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
011211002766 2001-12-11 BIENNIAL STATEMENT 2001-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
50PAPT301015
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2011-02-17
Description:
IT SECURITY
Naics Code:
541512: COMPUTER SYSTEMS DESIGN SERVICES
Product Or Service Code:
D399: OTHER ADP & TELECOMMUNICATIONS SVCS
Procurement Instrument Identifier:
DOC56PAPT0405033
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-22011.00
Base And Exercised Options Value:
-22011.00
Base And All Options Value:
-22011.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2009-10-01
Description:
THE PURPOSE OF THIS MODIFICATION IS TO DE-OBLIGATE UNSPENT FUNDING UNDER THIS COMPLETED TASK ORDER. FUNDING IN THE AMOUNT OF $22,011 IS DE-OBLIGATED.
Naics Code:
541512: COMPUTER SYSTEMS DESIGN SERVICES
Product Or Service Code:
D399: OTHER ADP & TELECOMMUNICATIONS SVCS
Procurement Instrument Identifier:
50PAPT901001
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2009-08-25
Description:
IT SUPPORT SERVICES
Product Or Service Code:
D399: OTHER ADP & TELECOMMUNICATIONS SVCS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State