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
131024000851 2013-10-24 CERTIFICATE OF PUBLICATION 2013-10-24
110909000595 2011-09-09 ARTICLES OF ORGANIZATION 2011-09-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2008603 Insurance 2020-10-15 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-15
Termination Date 2020-11-16
Section 1332
Sub Section DS
Status Terminated

Parties

Name HUDSON EFT LLC
Role Plaintiff
Name WESTCHESTER SURPLUS LINES INSU
Role Defendant
2005063 Foreclosure 2020-07-01 default
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