Search icon

MELISSA J. HUTSON, P.C.

Company Details

Name: MELISSA J. HUTSON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jan 2016 (9 years ago)
Entity Number: 4886070
ZIP code: 60611
County: New York
Place of Formation: New York
Address: 500 N MICHIGAN AVE STE 1700, CHICAGO, IL, United States, 60611
Principal Address: 601 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 500 N MICHIGAN AVE STE 1700, CHICAGO, IL, United States, 60611

Chief Executive Officer

Name Role Address
MELISSA J. HUTSON Chief Executive Officer 601 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-13 2024-02-01 Address 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2016-01-27 2024-02-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2016-01-27 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201041023 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220228003667 2022-02-28 BIENNIAL STATEMENT 2022-02-28
200221060351 2020-02-21 BIENNIAL STATEMENT 2020-01-01
SR-106725 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180213006069 2018-02-13 BIENNIAL STATEMENT 2018-01-01
160127000021 2016-01-27 CERTIFICATE OF INCORPORATION 2016-01-27

Date of last update: 07 Mar 2025

Sources: New York Secretary of State