Search icon

RANND HUDSON ONE, INC.

Company Details

Name: RANND HUDSON ONE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2012 (13 years ago)
Entity Number: 4262705
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 liberty street, NEW YORK, NY, United States, 10005
Principal Address: 182-21 150th avenue, unit# kw148, SPRINGFIELD GARDENS, NY, United States, 11413

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 liberty street, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SALEM JEIROUDI Chief Executive Officer 182-21 150TH AVENUE, UNIT# KW148, SPRINGFIELD GARDENS, NY, United States, 11413

History

Start date End date Type Value
2024-06-01 2024-06-01 Address C/O EMPIRE SQUARE GROUP, 54 WEST 21 STREET SUITE 507, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-06-01 2024-06-01 Address 182-21 150TH AVENUE, UNIT# KW148, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2021-11-04 2021-11-04 Address C/O EMPIRE SQUARE GROUP, 54 WEST 21 STREET SUITE 507, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2021-11-04 2024-06-01 Address 182-21 150TH AVENUE, UNIT# KW148, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2021-11-04 2024-06-01 Address 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240601036041 2024-06-01 BIENNIAL STATEMENT 2024-06-01
220601001498 2022-06-01 BIENNIAL STATEMENT 2022-06-01
211104002410 2021-11-04 AMENDMENT TO BIENNIAL STATEMENT 2021-11-04
211022000169 2021-10-20 CERTIFICATE OF AMENDMENT 2021-10-20
200603061621 2020-06-03 BIENNIAL STATEMENT 2020-06-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State