HUDSON MX, INC.

Name: | HUDSON MX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 2016 (9 years ago) |
Entity Number: | 5046152 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1776 Peachtree Street, Suite 700 North, Atlanta, GA, United States, 30309 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STUART JOHNSTON | Chief Executive Officer | 1776 PEACHTREE STREET, SUITE 700 NORTH, ATLANTA, GA, United States, 30309 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 575 BROADWAY, SIXTH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 1776 PEACHTREE STREET, SUITE 700 NORTH, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer) |
2021-12-03 | 2024-12-02 | Address | 575 BROADWAY, SIXTH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2021-12-03 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-01-12 | 2021-12-03 | Address | 575 BROADWAY, SIXTH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202002548 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221219001649 | 2022-12-19 | BIENNIAL STATEMENT | 2022-12-01 |
211203000132 | 2021-12-02 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-02 |
210112060768 | 2021-01-12 | BIENNIAL STATEMENT | 2020-12-01 |
161201000552 | 2016-12-01 | APPLICATION OF AUTHORITY | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State