-
Home Page
›
-
Counties
›
-
New York
›
-
11211
›
-
HUDSON VIEW REALTY LLC
Company Details
Name: |
HUDSON VIEW REALTY LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
27 Feb 1996 (29 years ago)
|
Entity Number: |
2003836 |
ZIP code: |
11211
|
County: |
New York |
Place of Formation: |
New York |
Address: |
199 LEE AVE, 693, BROOKLYN, NY, United States, 11211 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
199 LEE AVE, 693, BROOKLYN, NY, United States, 11211
|
History
Start date |
End date |
Type |
Value |
1998-03-13
|
2011-06-29
|
Address
|
4815 15 AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
|
1996-02-27
|
1998-03-13
|
Address
|
729 WEST 186TH STREET, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200312060136
|
2020-03-12
|
BIENNIAL STATEMENT
|
2020-02-01
|
180208006111
|
2018-02-08
|
BIENNIAL STATEMENT
|
2018-02-01
|
170127000463
|
2017-01-27
|
CERTIFICATE OF AMENDMENT
|
2017-01-27
|
170125006166
|
2017-01-25
|
BIENNIAL STATEMENT
|
2016-02-01
|
140210006245
|
2014-02-10
|
BIENNIAL STATEMENT
|
2014-02-01
|
120319002450
|
2012-03-19
|
BIENNIAL STATEMENT
|
2012-02-01
|
110629002970
|
2011-06-29
|
BIENNIAL STATEMENT
|
2010-02-01
|
080227002082
|
2008-02-27
|
BIENNIAL STATEMENT
|
2008-02-01
|
061024000262
|
2006-10-24
|
CERTIFICATE OF AMENDMENT
|
2006-10-24
|
060308002058
|
2006-03-08
|
BIENNIAL STATEMENT
|
2006-02-01
|
040211002594
|
2004-02-11
|
BIENNIAL STATEMENT
|
2004-02-01
|
020207002150
|
2002-02-07
|
BIENNIAL STATEMENT
|
2002-02-01
|
000317002139
|
2000-03-17
|
BIENNIAL STATEMENT
|
2000-02-01
|
990610000034
|
1999-06-10
|
AFFIDAVIT OF PUBLICATION
|
1999-06-10
|
990610000035
|
1999-06-10
|
AFFIDAVIT OF PUBLICATION
|
1999-06-10
|
980313002093
|
1998-03-13
|
BIENNIAL STATEMENT
|
1998-02-01
|
960227000084
|
1996-02-27
|
ARTICLES OF ORGANIZATION
|
1996-02-27
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2303660
|
Americans with Disabilities Act - Other
|
2023-05-16
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2023-05-16
|
Termination Date |
2024-05-01
|
Date Issue Joined |
2023-07-28
|
Section |
1331
|
Sub Section |
CV
|
Status |
Terminated
|
Parties
Name |
CASTILLO
|
Role |
Plaintiff
|
|
Name |
HUDSON VIEW REALTY LLC
|
Role |
Defendant
|
|
|
2205046
|
Americans with Disabilities Act - Other
|
2022-08-25
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2022-08-25
|
Termination Date |
2022-12-21
|
Section |
1201
|
Status |
Terminated
|
Parties
Name |
ADAMS
|
Role |
Plaintiff
|
|
Name |
HUDSON VIEW REALTY LLC
|
Role |
Defendant
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State