HUDSON STUDIOS, INC.

Name: | HUDSON STUDIOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 2002 (23 years ago) |
Date of dissolution: | 01 Aug 2019 |
Entity Number: | 2814167 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 601 WEST 26TH STREET, 13TH FLOOR, NEW YORK, NY, United States, 10001 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND L BROWN | Chief Executive Officer | 601 WEST 26TH STREET, 13TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-14 | 2017-10-24 | Address | 601 WEST 26TH STREET, SUITE 1310, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-09-20 | 2017-11-13 | Address | 350 FIFTH AVE., SUITE 4613, NEW YORK, NY, 10118, 4613, USA (Type of address: Registered Agent) |
2002-09-20 | 2016-09-14 | Address | 350 FIFTH AVE., SUITE 4613, NEW YORK, NY, 10118, 4613, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190801000892 | 2019-08-01 | CERTIFICATE OF MERGER | 2019-08-01 |
180912006191 | 2018-09-12 | BIENNIAL STATEMENT | 2018-09-01 |
171113000963 | 2017-11-13 | CERTIFICATE OF CHANGE | 2017-11-13 |
171024000438 | 2017-10-24 | CERTIFICATE OF CHANGE | 2017-10-24 |
160914002043 | 2016-09-14 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State