Search icon

HUDSON STUDIOS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
RAYMOND L BROWN Chief Executive Officer 601 WEST 26TH STREET, 13TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Form 5500 Series

Employer Identification Number (EIN):
134212404
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State