Search icon

HUDSON VALLEY 2011, LLC

Company Details

Name: HUDSON VALLEY 2011, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Jun 2011 (14 years ago)
Date of dissolution: 11 Sep 2024
Entity Number: 4111700
ZIP code: 07960
County: Ulster
Place of Formation: New York
Address: C/O THE HAMPSHIRE COMPANIES, 21 SOUTH STREET, MORRISTOWN, NJ, United States, 07960

DOS Process Agent

Name Role Address
HUDSON VALLEY 2011, LLC DOS Process Agent C/O THE HAMPSHIRE COMPANIES, 21 SOUTH STREET, MORRISTOWN, NJ, United States, 07960

History

Start date End date Type Value
2024-08-22 2024-09-23 Address C/O THE HAMPSHIRE COMPANIES, 21 SOUTH STREET, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process)
2014-10-08 2024-08-22 Address C/O THE HAMPSHIRE COMPANIES, 22 MAPLE AVENUE, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process)
2011-06-27 2014-10-08 Address C/O THE HAMPSHIRE COMPANIES, 15 MAPLE AVENUE, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240923002817 2024-09-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-11
240822000514 2024-08-22 BIENNIAL STATEMENT 2024-08-22
190603060866 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170605006264 2017-06-05 BIENNIAL STATEMENT 2017-06-01
160609006174 2016-06-09 BIENNIAL STATEMENT 2015-06-01

Court Cases

Court Case Summary

Filing Date:
2015-12-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
VAN WINKLE
Party Role:
Plaintiff
Party Name:
HUDSON VALLEY 2011, LLC
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State