Search icon

MUTUAL OF HUDSUCKER, INC.

Headquarter

Company Details

Name: MUTUAL OF HUDSUCKER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1985 (40 years ago)
Entity Number: 987505
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1001 AVENUE OF THE AMERICAS, 2ND FL., NEW YORK, NY, United States, 10018
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL COEN C/O SCHULMAN LOBEL LLP Chief Executive Officer 1001 AVENUE OF THE AMERICAS, 2ND FL., NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
c/o 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

Links between entities

Type:
Headquarter of
Company Number:
20171531970
State:
COLORADO

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 1001 AVENUE OF THE AMERICAS, 2ND FL., NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-03 2024-01-03 Address 1001 AVENUE OF THE AMERICAS, 2ND FL., NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-12-10 Address 1001 AVENUE OF THE AMERICAS, 2ND FL., NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-12-10 Address 1001 AVENUE OF THE AMERICAS, 2ND FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210000716 2024-12-09 CERTIFICATE OF CHANGE BY ENTITY 2024-12-09
240103001359 2024-01-03 BIENNIAL STATEMENT 2024-01-03
211215001854 2021-12-15 BIENNIAL STATEMENT 2021-12-15
200108060713 2020-01-08 BIENNIAL STATEMENT 2019-12-01
170707006447 2017-07-07 BIENNIAL STATEMENT 2015-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State