Search icon

HUDSON PORTFOLIO MANAGEMENT LLC

Company Details

Name: HUDSON PORTFOLIO MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2003 (21 years ago)
Entity Number: 2988426
ZIP code: 10524
County: Putnam
Place of Formation: New York
Address: ATTN BYRON S STINSON, 27 GARRISONS LANDING POB 344, GARRISON, NY, United States, 10524

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN BYRON S STINSON, 27 GARRISONS LANDING POB 344, GARRISON, NY, United States, 10524

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:
0001847700
Phone:
845-424-4567

Latest Filings

Form type:
13F-HR
File number:
028-21203
Filing date:
2025-02-13
File:
Form type:
13F-HR
File number:
028-21203
Filing date:
2024-11-13
File:
Form type:
N-PX
File number:
028-21203
Filing date:
2024-08-28
File:
Form type:
13F-HR
File number:
028-21203
Filing date:
2024-02-13
File:
Form type:
13F-HR
File number:
028-21203
Filing date:
2023-11-14
File:

History

Start date End date Type Value
2023-05-22 2023-12-20 Address ATTN BYRON S STINSON, 27 GARRISONS LANDING POB 344, GARRISON, NY, 10524, USA (Type of address: Service of Process)
2006-02-07 2023-05-22 Address ATTN BYRON S STINSON, 27 GARRISONS LANDING POB 344, GARRISON, NY, 10524, 0344, USA (Type of address: Service of Process)
2003-12-12 2006-02-07 Address ATTN: HOWARD A. NEUMAN, 230 PARK AVENUE STE. 1130, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220004375 2023-12-20 BIENNIAL STATEMENT 2023-12-20
230522002550 2023-05-22 BIENNIAL STATEMENT 2021-12-01
171221006289 2017-12-21 BIENNIAL STATEMENT 2017-12-01
151218006161 2015-12-18 BIENNIAL STATEMENT 2015-12-01
140102006268 2014-01-02 BIENNIAL STATEMENT 2013-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State