Search icon

569 HUDSON LLC

Company Details

Name: 569 HUDSON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2011 (14 years ago)
Entity Number: 4062723
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: STUART I. RICH, ESQ., 140 EAST 45TH STREET, 19TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
MEISTER SEELIG & FEIN LLP DOS Process Agent ATTN: STUART I. RICH, ESQ., 140 EAST 45TH STREET, 19TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2011-03-03 2023-08-28 Address ATTN: STUART I. RICH, ESQ., 140 EAST 45TH STREET, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230828000986 2023-08-28 BIENNIAL STATEMENT 2023-03-01
110304000460 2011-03-04 CERTIFICATE OF AMENDMENT 2011-03-04
110303000618 2011-03-03 ARTICLES OF ORGANIZATION 2011-03-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807091 Americans with Disabilities Act - Other 2018-08-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2018-08-07
Termination Date 2019-01-15
Section 1331
Sub Section OT
Status Terminated

Parties

Name ZAYAS
Role Plaintiff
Name 569 HUDSON LLC
Role Defendant
1807091 Americans with Disabilities Act - Other 2019-05-21 other
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-21
Termination Date 2020-06-17
Date Issue Joined 2020-02-06
Pretrial Conference Date 2019-08-19
Section 1331
Sub Section OT
Status Terminated

Parties

Name ZAYAS
Role Plaintiff
Name 569 HUDSON LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State