Search icon

HUDSON REALTY CAPITAL, LLC

Company Details

Name: HUDSON REALTY CAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2004 (21 years ago)
Entity Number: 3032503
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUDSON REALTY CAPITAL LLC 401(K) PLAN 2023 364526589 2024-07-26 HUDSON REALTY CAPITAL LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531190
Sponsor’s telephone number 2123365283
Plan sponsor’s address 570 LEXINGTON AVE STE 2200, NEW YORK, NY, 100226837

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing BETHANY ROMA
HUDSON REALTY CAPITAL LLC 401(K) PLAN 2022 364526589 2023-07-19 HUDSON REALTY CAPITAL LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 531190
Sponsor’s telephone number 2123365283
Plan sponsor’s address 570 LEXINGTON AVE STE 2200, NEW YORK, NY, 100226837

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing BETHANY ROMA
HUDSON REALTY CAPITAL LLC 401(K) PLAN 2021 364526589 2022-07-07 HUDSON REALTY CAPITAL LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 531190
Sponsor’s telephone number 2123365283
Plan sponsor’s address 570 LEXINGTON AVE STE 2200, NEW YORK, NY, 100226837

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing BETHANY ROMA
HUDSON REALTY CAPITAL LLC 401(K) 2020 364526589 2021-06-30 HUDSON REALTY CAPITAL LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 531190
Sponsor’s telephone number 2123365283
Plan sponsor’s address 570 LEXINGTON AVE STE 2200, NEW YORK, NY, 100226837

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing BETHANY ROMA
HUDSON REALTY CAPITAL LLC 401(K) PLAN 2019 364526589 2020-07-21 HUDSON REALTY CAPITAL LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 531190
Sponsor’s telephone number 2123365283
Plan sponsor’s address 570 LEXINGTON AVE STE 2200, NEW YORK, NY, 100226837

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing BETHANY ROMA
HUDSON REALTY CAPITAL LLC 401(K) PLAN 2018 364526589 2019-07-10 HUDSON REALTY CAPITAL LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 531190
Sponsor’s telephone number 2123365283
Plan sponsor’s address 570 LEXINGTON AVE STE 2200, NEW YORK, NY, 100226837

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing BETHANY ROMA
HUDSON REALTY CAPITAL LLC 401(K) PLAN 2017 364526589 2018-07-18 HUDSON REALTY CAPITAL LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 531190
Sponsor’s telephone number 2123365283
Plan sponsor’s address 570 LEXINGTON AVE STE 2200, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing BETHANY ROMA
HUDSON REALTY CAPITAL LLC 401(K) PLAN 2016 364526589 2017-07-31 HUDSON REALTY CAPITAL LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 531190
Sponsor’s telephone number 2123365283
Plan sponsor’s address 5-9 UNION SQ. WEST, 6TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing BETHANY ROMA
HUDSON REALTY CAPITAL LLC 401K PLAN 2015 364526589 2016-09-28 HUDSON REALTY CAPITAL LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 531190
Sponsor’s telephone number 2123365283
Plan sponsor’s address 5-9 UNION SQ. WEST, 6TH FLOOR, NEW YORK, NY, 100031402

Signature of

Role Plan administrator
Date 2016-09-28
Name of individual signing BETHANY ROMA

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-03-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-06-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-06-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-03-05 2010-06-08 Address 250 PARK AVE S, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2004-03-26 2008-03-05 Address 381 PARK AVENUE SOUTH STE 428, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318001450 2024-03-18 BIENNIAL STATEMENT 2024-03-18
SR-38902 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-38901 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160323006049 2016-03-23 BIENNIAL STATEMENT 2016-03-01
140516002183 2014-05-16 BIENNIAL STATEMENT 2014-03-01
100608000771 2010-06-08 CERTIFICATE OF CHANGE 2010-06-08
100422002244 2010-04-22 BIENNIAL STATEMENT 2010-03-01
080305002175 2008-03-05 BIENNIAL STATEMENT 2008-03-01
060301002530 2006-03-01 BIENNIAL STATEMENT 2006-03-01
040603000842 2004-06-03 AFFIDAVIT OF PUBLICATION 2004-06-03

Date of last update: 19 Jan 2025

Sources: New York Secretary of State