Search icon

HUDSON PRACTICE MANAGEMENT, LLC

Company Details

Name: HUDSON PRACTICE MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2007 (17 years ago)
Entity Number: 3566885
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 133 EAST 58TH STREET, SUITE 708, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUDSON PRACTICE 401(K) RETIREMENT PLAN 2023 261091786 2024-06-27 HUDSON PRACTICE MANAGEMENT, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 2123712250
Plan sponsor’s address 133 EAST 58TH STREET, SUITE 708, NEW YORK, NY, 10022
HUDSON PRACTICE 401(K) RETIREMENT PLAN 2022 261091786 2023-09-19 HUDSON PRACTICE MANAGEMENT, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 2123712250
Plan sponsor’s address 133 EAST 58TH STREET, SUITE 708, NEW YORK, NY, 10022
HUDSON PRACTICE 401(K) RETIREMENT PLAN 2021 261091786 2022-07-08 HUDSON PRACTICE MANAGEMENT, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 2123712250
Plan sponsor’s address 133 EAST 58TH STREET, SUITE 708, NEW YORK, NY, 10022
HUDSON PRACTICE 401(K) RETIREMENT PLAN 2020 261091786 2021-09-30 HUDSON PRACTICE MANAGEMENT, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 2123712250
Plan sponsor’s address 133 EAST 58TH STREET, SUITE 708, NEW YORK, NY, 10022
HUDSON PRACTICE 401(K) RETIREMENT PLAN 2019 261091786 2020-08-27 HUDSON PRACTICE MANAGEMENT, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 2123712250
Plan sponsor’s address 133 EAST 58TH STREET, SUITE 708, NEW YORK, NY, 10022
HUDSON PRACTICE 401(K) RETIREMENT PLAN 2018 261091786 2019-08-28 HUDSON PRACTICE MANAGEMENT, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 2123712250
Plan sponsor’s address 133 EAST 58TH STREET, SUITE 708, NEW YORK, NY, 10022
HUDSON PRACTICE 401(K) RETIREMENT PLAN 2017 261091786 2018-10-03 HUDSON PRACTICE MANAGEMENT, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 2123712250
Plan sponsor’s address 133 EAST 58TH STREET, SUITE 708, NEW YORK, NY, 10022
HUDSON PRACTICE 401(K) RETIREMENT PLAN 2016 261091786 2017-09-21 HUDSON PRACTICE MANAGEMENT, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 2123712250
Plan sponsor’s address 133 EAST 58TH STREET, SUITE 708, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-09-21
Name of individual signing DAVID T PERNA
Role Employer/plan sponsor
Date 2017-09-21
Name of individual signing DAVID T PERNA
HUDSON PRACTICE 401(K) RETIREMENT PLAN 2015 261091786 2016-05-09 HUDSON PRACTICE MANAGEMENT, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 2123712250
Plan sponsor’s address 133 EAST 58TH STREET, SUITE 708, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-05-09
Name of individual signing DAVID T PERNA
Role Employer/plan sponsor
Date 2016-05-09
Name of individual signing DAVID PERNA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 133 EAST 58TH STREET, SUITE 708, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-09-12 2009-09-14 Address 1100 ADAMS STREET, APT 412, HOBOKEN, NJ, 07030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180402007808 2018-04-02 BIENNIAL STATEMENT 2017-09-01
130910006902 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110919003198 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090914002091 2009-09-14 BIENNIAL STATEMENT 2009-09-01
080122000562 2008-01-22 CERTIFICATE OF PUBLICATION 2008-01-22
070912000443 2007-09-12 ARTICLES OF ORGANIZATION 2007-09-12

Date of last update: 04 Feb 2025

Sources: New York Secretary of State