Search icon

HUDSUCKER INDUSTRIES, INC.

Headquarter

Company Details

Name: HUDSUCKER INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1985 (40 years ago)
Entity Number: 980896
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020
Principal Address: 239 E 32nd Street, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
ETHAN COEN Chief Executive Officer 1001 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
20171531948
State:
COLORADO

History

Start date End date Type Value
2024-12-03 2024-12-03 Address SCHULMAN LOBEL LLP, 1001 AVE OF THE AMERICAS -2ND, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-12-03 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-03 2024-12-03 Address 1001 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-01-17 2024-12-03 Address 1001 AVE OF THE AMERICAS, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203004889 2024-12-03 CERTIFICATE OF CHANGE BY ENTITY 2024-12-03
241203001455 2024-12-03 BIENNIAL STATEMENT 2024-12-03
200108060738 2020-01-08 BIENNIAL STATEMENT 2019-12-01
180117002018 2018-01-17 BIENNIAL STATEMENT 2017-12-01
170707006444 2017-07-07 BIENNIAL STATEMENT 2015-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State