Search icon

HUDSON RW, INC.

Company Details

Name: HUDSON RW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2013 (12 years ago)
Entity Number: 4352197
ZIP code: 10165
County: New York
Place of Formation: New York
Principal Address: 60 EAST 42ND STREET, SUITE 114, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 60 EAST 42ND STREET, SUITE 114, NEW YORK, NY, United States, 10165

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
ROBERT WILLIS Chief Executive Officer 60 EAST 42ND STREET, SUITE 114, NEW YORK, NY, United States, 10165

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 60 EAST 42ND STREET, SUITE 114, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-29 Address 60 EAST 42ND STREET, SUITE 114, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-03-04 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2025-01-29 2025-03-04 Address 60 EAST 42ND STREET, SUITE 114, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-05 2024-02-05 Address 60 EAST 42ND STREET, SUITE 114, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2024-02-05 2025-01-29 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-02-05 2025-01-29 Address 60 EAST 42ND STREET, SUITE 114, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2024-02-05 2025-01-29 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-01-22 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304004728 2025-02-24 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-02-24
250129000122 2025-01-22 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-01-22
240205004982 2024-01-22 CERTIFICATE OF CHANGE BY ENTITY 2024-01-22
230112004315 2023-01-12 BIENNIAL STATEMENT 2023-01-01
210308060431 2021-03-08 BIENNIAL STATEMENT 2021-01-01
190117060562 2019-01-17 BIENNIAL STATEMENT 2019-01-01
190109000339 2019-01-09 CERTIFICATE OF CHANGE 2019-01-09
170112006667 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150107006955 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130129000003 2013-01-29 CERTIFICATE OF INCORPORATION 2013-01-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State