Search icon

HUDSON REPORTING & VIDEO INC.

Company Details

Name: HUDSON REPORTING & VIDEO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1998 (27 years ago)
Entity Number: 2296102
ZIP code: 07095
County: New York
Place of Formation: New York
Activity Description: Hudson Reporting is a leading court reporting agency, proudly recognized as both a Minority Business Enterprise (MBE) and Woman Business Enterprise (WBE) certified organization. Founded by Geeta, a visionary leader in the legal services industry, Hudson Reporting combines a deep understanding of legal processes with cutting-edge technology to provide exceptional court reporting and legal videography services nationwide. At Hudson Reporting, we specialize in delivering accurate, timely, and reliable reporting solutions tailored to the unique needs of our clients. Our dedicated team of professionals utilizes state-of-the-art technology to ensure seamless communication and collaboration throughout the litigation process. We are committed to enhancing the efficiency of legal proceedings, offering a range of services, including: 1. Real-Time Court Reporting: Capture live testimonies and proceedings with unparalleled accuracy. 2. Legal Videography: Comprehensive video recording services for depositions, hearings, and trials. 3.Document & Exhibit Management: Secure sharing and organization of essential legal documents and exhibits. 4. Remote Accessibility: Flexible solutions that allow access to services from anywhere. Hudson Reporting prides itself on fostering strong relationships with clients, ensuring that we are their preferred partner in navigating the complexities of the legal landscape. Our mission is to deliver the highest quality reporting services while promoting diversity and inclusion within the industry. Discover the Hudson Reporting difference—where legal excellence meets exceptional service.
Address: 90 WOODBRIDGE CENTER DRIVE, SUITE # 240, WOODBRIDGE, NJ, United States, 07095

Contact Details

Phone +1 212-273-9911

Website http://www.hudsonreporting.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEETA SUNDRANI DOS Process Agent 90 WOODBRIDGE CENTER DRIVE, SUITE # 240, WOODBRIDGE, NJ, United States, 07095

Chief Executive Officer

Name Role Address
GEETA SUNDRANI Chief Executive Officer 90 WOODBRIDGE CENTER DRIVE, SUITE # 240, WOODBRIDGE, NJ, United States, 07095

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 90 WOODBRIDGE CENTER DRIVE, SUITE # 240, WOODBRIDGE, NJ, 07095, USA (Type of address: Chief Executive Officer)
2020-09-08 2024-09-04 Address 90 WOODBRIDGE CENTER DRIVE, SUITE # 240, WOODBRIDGE, NJ, 07095, USA (Type of address: Service of Process)
2020-09-08 2024-09-04 Address 90 WOODBRIDGE CENTER DRIVE, SUITE # 240, WOODBRIDGE, NJ, 07095, USA (Type of address: Chief Executive Officer)
2016-09-19 2020-09-08 Address 8 LOUIS COURT, EDISON, NJ, 08820, USA (Type of address: Chief Executive Officer)
2016-07-14 2020-09-08 Address 124 WEST 30TH ST, SUITE 209, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-09-11 2016-07-14 Address 124 WEST 30TH ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-09-11 2016-07-14 Address 124 WEST 30TH ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2004-10-19 2016-09-19 Address 10 LUCINDA COURT, EDISON, NJ, 08820, USA (Type of address: Chief Executive Officer)
2002-10-08 2008-09-11 Address 124 WEST 30TH ST, STE 214-216, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-10-08 2008-09-11 Address 124 WEST 30TH ST, STE 214-216, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240904002620 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220911000309 2022-09-11 BIENNIAL STATEMENT 2022-09-01
200908060460 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180911006032 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160919006134 2016-09-19 BIENNIAL STATEMENT 2016-09-01
160714006336 2016-07-14 BIENNIAL STATEMENT 2014-09-01
140311002715 2014-03-11 BIENNIAL STATEMENT 2012-09-01
080911002024 2008-09-11 BIENNIAL STATEMENT 2008-09-01
041019002377 2004-10-19 BIENNIAL STATEMENT 2004-09-01
021008002861 2002-10-08 BIENNIAL STATEMENT 2002-09-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD TIRNE09P00630 2009-08-07 2009-08-24 2009-08-24
Unique Award Key CONT_AWD_TIRNE09P00630_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title COURT REPORTER
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R423: INTELLIGENCE SERVICES

Recipient Details

Recipient HUDSON REPORTING & VIDEO, INC.
UEI KJ9REWQ4A6L3
Legacy DUNS 045395238
Recipient Address UNITED STATES, 124 W 30TH ST STE 214-216, NEW YORK, 100014009
PO AWARD TIRMS09P00656 2009-07-31 2009-08-17 2009-08-17
Unique Award Key CONT_AWD_TIRMS09P00656_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title COURT REPORTER FOR TY ET18 - EEO EXPEDIT
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R606: COURT REPORTING SERVICES

Recipient Details

Recipient HUDSON REPORTING & VIDEO, INC.
UEI KJ9REWQ4A6L3
Legacy DUNS 045395238
Recipient Address UNITED STATES, 124 W 30TH ST STE 214-216, NEW YORK, 100014009
PO AWARD TIRWR09P00313 2009-02-18 2009-12-14 2009-12-14
Unique Award Key CONT_AWD_TIRWR09P00313_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title COURT REPORTER REQ TD# 04-2488
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R606: COURT REPORTING SERVICES

Recipient Details

Recipient HUDSON REPORTING & VIDEO, INC.
UEI KJ9REWQ4A6L3
Legacy DUNS 045395238
Recipient Address UNITED STATES, 124 W 30TH ST STE 214-216, NEW YORK, 100014009
PO AWARD TIRWR09P00251 2008-12-22 2009-12-21 2009-12-21
Unique Award Key CONT_AWD_TIRWR09P00251_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title CR REQUEST EEODFS-07-0796-F
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R606: COURT REPORTING SERVICES

Recipient Details

Recipient HUDSON REPORTING & VIDEO, INC.
UEI KJ9REWQ4A6L3
Legacy DUNS 045395238
Recipient Address UNITED STATES, 124 W 30TH ST STE 214-216, NEW YORK, 100014009
PO AWARD TIRNE10P00444 2010-07-21 2010-07-08 2010-07-08
Unique Award Key CONT_AWD_TIRNE10P00444_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title ADMIN PR IS AUTO CREATED TO DE-OBLIGATE
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R606: COURT REPORTING SERVICES

Recipient Details

Recipient HUDSON REPORTING & VIDEO, INC.
UEI KJ9REWQ4A6L3
Legacy DUNS 045395238
Recipient Address UNITED STATES, 124 W 30TH ST STE 214-216, NEW YORK, 100014009
PO AWARD TIRWR10P00296 2010-05-06 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_TIRWR10P00296_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title CR REQUEST EEODFS 04-0014-F
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R606: COURT REPORTING SERVICES

Recipient Details

Recipient HUDSON REPORTING & VIDEO, INC.
UEI KJ9REWQ4A6L3
Legacy DUNS 045395238
Recipient Address UNITED STATES, 124 W 30TH ST STE 214-216, NEW YORK, 100014009
PO AWARD TIRNE10P00215 2010-04-28 2010-03-02 2010-03-02
Unique Award Key CONT_AWD_TIRNE10P00215_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title ADMIN PR IS AUTO CREATED TO DE-OBLIGATE
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R606: COURT REPORTING SERVICES

Recipient Details

Recipient HUDSON REPORTING & VIDEO, INC.
UEI KJ9REWQ4A6L3
Legacy DUNS 045395238
Recipient Address UNITED STATES, 124 W 30TH ST STE 214-216, NEW YORK, 100014009
PO AWARD TIRWR11P00614 2011-08-01 2011-12-19 2011-12-19
Unique Award Key CONT_AWD_TIRWR11P00614_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title ADMIN PR IS AUTO CREATED TO DE-OBLIGATE
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R606: COURT REPORTING SERVICES

Recipient Details

Recipient HUDSON REPORTING & VIDEO, INC.
UEI KJ9REWQ4A6L3
Legacy DUNS 045395238
Recipient Address UNITED STATES, 124 W 30TH ST STE 214-216, NEW YORK, 100014009
PO AWARD TIRMS12P00193 2012-03-29 2012-03-19 2012-03-19
Unique Award Key CONT_AWD_TIRMS12P00193_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title CRITICAL FUNCTION - COURT REPORTER - ADD ADDITIONAL FUNDS
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING

Recipient Details

Recipient HUDSON REPORTING & VIDEO, INC.
UEI KJ9REWQ4A6L3
Legacy DUNS 045395238
Recipient Address UNITED STATES, 124 W 30TH ST STE 214-216, NEW YORK, 100014009
PO AWARD TIRMS12P00188 2012-02-24 2012-01-20 2012-01-20
Unique Award Key CONT_AWD_TIRMS12P00188_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title CRITICAL FUNCTIONS - COURT REPORTER
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R799: SUPPORT- MANAGEMENT: OTHER

Recipient Details

Recipient HUDSON REPORTING & VIDEO, INC.
UEI KJ9REWQ4A6L3
Legacy DUNS 045395238
Recipient Address UNITED STATES, 124 W 30TH ST STE 214-216, NEW YORK, 100014009

Date of last update: 07 Apr 2025

Sources: New York Secretary of State