Search icon

535 HUDSON REALTY LLC

Company Details

Name: 535 HUDSON REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2006 (19 years ago)
Entity Number: 3322980
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 419 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
535 HUDSON REALTY LLC DOS Process Agent 419 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2016-04-22 2024-10-31 Address 419 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2014-09-23 2016-04-22 Address 419 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2006-02-21 2014-09-23 Address 420 LEXINGTON AVE., STE. 2860, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031003104 2024-10-31 BIENNIAL STATEMENT 2024-10-31
220428000785 2022-04-28 BIENNIAL STATEMENT 2022-02-01
190809060122 2019-08-09 BIENNIAL STATEMENT 2018-02-01
160422002019 2016-04-22 BIENNIAL STATEMENT 2016-02-01
140923000057 2014-09-23 CERTIFICATE OF CHANGE 2014-09-23
060512000116 2006-05-12 AFFIDAVIT OF PUBLICATION 2006-05-12
060512000112 2006-05-12 AFFIDAVIT OF PUBLICATION 2006-05-12
060221000369 2006-02-21 ARTICLES OF ORGANIZATION 2006-02-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2006808 Americans with Disabilities Act - Other 2020-08-24 settled
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 2020-08-24
Termination Date 2020-12-08
Section 1331
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name 535 HUDSON REALTY LLC
Role Defendant
1803879 Americans with Disabilities Act - Other 2018-04-30 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 2018-04-30
Termination Date 2019-03-08
Date Issue Joined 2018-09-11
Pretrial Conference Date 2019-02-01
Section 1367
Status Terminated

Parties

Name ZAYAS
Role Plaintiff
Name 535 HUDSON REALTY LLC
Role Defendant
1803876 Americans with Disabilities Act - Other 2019-06-25 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-25
Termination Date 2019-09-04
Date Issue Joined 2019-06-25
Section 2000
Sub Section A-
Status Terminated

Parties

Name ZAYAS
Role Plaintiff
Name 535 HUDSON REALTY LLC
Role Defendant
1803876 Americans with Disabilities Act - Other 2018-04-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-30
Termination Date 2019-04-02
Pretrial Conference Date 2018-12-13
Section 2000
Sub Section A-
Status Terminated

Parties

Name ZAYAS
Role Plaintiff
Name 535 HUDSON REALTY LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State