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: |
![]() |
NAICS
711410 Agents and Managers for Artists, Athletes, Entertainers, and Other Public FiguresThis 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
Name | Role | Address |
---|---|---|
FRANCES L MCDORMAND | PRESIDENT | 1001 AVENUE OF AMERICAS-2ND FL. NEW YORK, NY 10018 USA |
Name | Role | Address |
---|---|---|
MARC D ZAND | TREASURER | 1001 AVENUE AMERICAS-2ND FL NEW YORK, NY 10018 USA |
Name | Role | Address |
---|---|---|
PATRICIA MURPHY | SECRETARY | 140 KING STREET CHAPPAQUA, NY 10514 USA |
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 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
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