Search icon

HUDSON THEATRE, LLC

Company Details

Name: HUDSON THEATRE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2014 (10 years ago)
Entity Number: 4667409
ZIP code: 12205
County: New York
Place of Formation: Delaware
Address: 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2015-11-16 2015-11-25 Name AMBASSADOR THEATRE GROUP LLC
2014-11-17 2015-11-16 Name HUDSON THEATRE, LLC
2014-11-17 2024-04-23 Address 214 W. 43RD STREET, 2ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423001461 2024-04-22 CERTIFICATE OF CHANGE BY ENTITY 2024-04-22
151125000613 2015-11-25 CERTIFICATE OF AMENDMENT 2015-11-25
151116000572 2015-11-16 CERTIFICATE OF AMENDMENT 2015-11-16
150126000260 2015-01-26 CERTIFICATE OF PUBLICATION 2015-01-26
141117000662 2014-11-17 APPLICATION OF AUTHORITY 2014-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807931 Americans with Disabilities Act - Other 2018-08-30 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-30
Termination Date 2019-09-30
Section 1331
Status Terminated

Parties

Name CASTILLO
Role Plaintiff
Name HUDSON THEATRE, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State