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 |
Name | Role | Address |
---|---|---|
C/O AZIMUTH DEVELOPMENT GROUP | DOS Process Agent | 40 FULTON STREET, 20TH FLOOR, NEW YORK, NY, United States, 10038 |
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) |
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 |
131024000851 | 2013-10-24 | CERTIFICATE OF PUBLICATION | 2013-10-24 |
110909000595 | 2011-09-09 | ARTICLES OF ORGANIZATION | 2011-09-09 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2008603 | Insurance | 2020-10-15 | remanded to state court | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HUDSON EFT LLC |
Role | Plaintiff |
Name | WESTCHESTER SURPLUS LINES INSU |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 5400000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | forfeiture/foreclosure/condemnation, etc. |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2020-07-01 |
Termination Date | 2023-03-27 |
Date Issue Joined | 2020-11-30 |
Section | 1332 |
Sub Section | RP |
Status | Terminated |
Parties
Name | LMREC III NOTE HOLDER, INC. |
Role | Plaintiff |
Name | HUDSON EFT LLC |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State