Search icon

HUDMET FUNDING LLC

Company Details

Name: HUDMET FUNDING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Nov 2005 (19 years ago)
Entity Number: 3277347
ZIP code: 10171
County: New York
Place of Formation: New York
Address: 299 PARK AVENUE, 38TH FLOOR, NEW YORK, NY, United States, 10171

Agent

Name Role Address
STEVEN SCHEINMAN Agent 299 PARK AVENUE, 38TH FLOOR, NEW YORK, NY, 10171

DOS Process Agent

Name Role Address
STEVEN SCHEINMAN DOS Process Agent 299 PARK AVENUE, 38TH FLOOR, NEW YORK, NY, United States, 10171

History

Start date End date Type Value
2013-11-06 2019-05-13 Address TRAXYS NORTH AMERICA LLC, 825 3RD AVE 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-12-08 2013-11-06 Address TRAXYS NORTH AMERICA LLC, 825 3RD AVE 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-11-04 2011-12-08 Address & VASSALLO, P.C., 488 MADISON AVENUE 18TH FLOOR, NEW YORK, NY, 10022, 5761, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210929002404 2021-09-29 BIENNIAL STATEMENT 2021-09-29
190513000007 2019-05-13 CERTIFICATE OF CHANGE 2019-05-13
180518006095 2018-05-18 BIENNIAL STATEMENT 2017-11-01
151102007897 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131106006964 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111208002038 2011-12-08 BIENNIAL STATEMENT 2011-11-01
091110002248 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071109002243 2007-11-09 BIENNIAL STATEMENT 2007-11-01
051104000280 2005-11-04 ARTICLES OF ORGANIZATION 2005-11-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1209184 Other Contract Actions 2012-12-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 2012-12-17
Termination Date 2013-09-19
Section 1332
Sub Section BC
Status Terminated

Parties

Name HUDMET FUNDING LLC
Role Plaintiff
Name MISSISSAUGA MS AND ALLOYS
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State