Search icon

HUDSON EFT LLC

Company Details

Name: HUDSON EFT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 2011 (14 years ago)
Entity Number: 4140255
ZIP code: 10038
County: Rockland
Place of Formation: New York
Address: 40 FULTON STREET, 20TH FLOOR, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
C/O AZIMUTH DEVELOPMENT GROUP DOS Process Agent 40 FULTON STREET, 20TH FLOOR, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2020-03-11 2024-04-10 Address 40 FULTON STREET, 20TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2017-08-31 2020-03-11 Address 40 FULTON STREET, 12TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2011-09-09 2017-08-31 Address 26 SPOOK ROCK ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240410002631 2024-04-10 BIENNIAL STATEMENT 2024-04-10
200311060413 2020-03-11 BIENNIAL STATEMENT 2019-09-01
170905006302 2017-09-05 BIENNIAL STATEMENT 2017-09-01
170831000486 2017-08-31 CERTIFICATE OF CHANGE 2017-08-31
151210006254 2015-12-10 BIENNIAL STATEMENT 2015-09-01

Court Cases

Court Case Summary

Filing Date:
2020-10-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
HUDSON EFT LLC
Party Role:
Plaintiff
Party Name:
WESTCHESTER SURPLUS LINES INSU
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-07-01
Status:
Terminated
Nature Of Judgment:
forfeiture/foreclosure/condemnation, etc.
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Role:
Plaintiff
Party Name:
HUDSON EFT LLC
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State