Search icon

Hudsucker Communications, Ltd.

Branch

Company Details

Name: Hudsucker Communications, Ltd.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 13 Jun 2011 (14 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Branch of: Hudsucker Communications, Ltd., NEW YORK (Company Number 1334531)
Identification Number: 000684675
Place of Formation: NEW YORK
Purpose: ACTING SERVICES - PERFORMED AS ACTOR IN FILM SHOT IN R.I. IN 2011
Principal Address: Google Maps Logo 1001 AVENUE OF AMERICAS-2ND FL., NEW YORK, NY, 10018, USA

Industry & Business Activity

NAICS

711410 Agents and Managers for Artists, Athletes, Entertainers, and Other Public Figures

This industry comprises establishments of agents and managers primarily engaged in representing and/or managing creative and performing artists, sports figures, entertainers, and other public figures. The representation and management includes activities, such as representing clients in contract negotiations; managing or organizing clients' financial affairs; and generally promoting the careers of their clients. Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
FRANCES L MCDORMAND PRESIDENT 1001 AVENUE OF AMERICAS-2ND FL. NEW YORK, NY 10018 USA

TREASURER

Name Role Address
MARC D ZAND TREASURER 1001 AVENUE AMERICAS-2ND FL NEW YORK, NY 10018 USA

SECRETARY

Name Role Address
PATRICIA MURPHY SECRETARY 140 KING STREET CHAPPAQUA, NY 10514 USA

DIRECTOR

Name Role Address
PATRICIA MURPHY DIRECTOR 140 KING STREET CHAPPAQUA, NY 10514 USA
FRANCES L MCDORMAND DIRECTOR 1001 AVENUE OF AMERICAS-2ND FL. NEW YORK, NY 10018 USA
MARC D ZAND DIRECTOR 1001 AVENUE OF AMERICAS-2ND FL. NEW YORK, NY 10018 USA
ANDREW B BLACKMAN DIRECTOR 1001 AVENUE OF AMERICAS-2ND FL. NEW YORK, NY 10018 USA

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

Filings

Number Name File Date
202082874900 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202055086110 Revocation Notice For Failure to File An Annual Report 2020-09-16
201985549700 Annual Report 2019-01-30
201859172300 Annual Report 2018-02-27
201730131150 Annual Report 2017-01-16

Date of last update: 10 May 2025

Sources: Rhode Island Department of State