Name: | HUDSON GRAY CLOTHIERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 2014 (11 years ago) |
Entity Number: | 4647897 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 260 PARK AVENUE, SUITE 6F, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JESSICA PETERS | DOS Process Agent | 260 PARK AVENUE, SUITE 6F, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
JESSICA PETERS | Chief Executive Officer | 260 PARK AVENUE, SUITE 6F, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 260 PARK AVENUE, SUITE 6F, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2014-10-08 | 2025-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-10-08 | 2025-04-23 | Address | 260 PARK AVENUE, SUITE 6F, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423003344 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
220201002610 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
141008010022 | 2014-10-08 | CERTIFICATE OF INCORPORATION | 2014-10-08 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State