Search icon

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

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