Search icon

HUDSON HALL LLC

Company Details

Name: HUDSON HALL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jul 2015 (10 years ago)
Entity Number: 4790446
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2015-07-16 2023-07-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230707000395 2023-07-07 BIENNIAL STATEMENT 2023-07-01
210708000588 2021-07-08 BIENNIAL STATEMENT 2021-07-08
190718060219 2019-07-18 BIENNIAL STATEMENT 2019-07-01
170711006441 2017-07-11 BIENNIAL STATEMENT 2017-07-01
151210000092 2015-12-10 CERTIFICATE OF PUBLICATION 2015-12-10
150716000226 2015-07-16 APPLICATION OF AUTHORITY 2015-07-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000885 Fair Labor Standards Act 2020-01-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-31
Termination Date 2022-02-01
Pretrial Conference Date 2020-06-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name STEWART
Role Plaintiff
Name HUDSON HALL LLC
Role Defendant
1907983 Fair Labor Standards Act 2019-08-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-26
Termination Date 2021-05-14
Section 0002
Sub Section FL
Status Terminated

Parties

Name BRAUNSTEIN,
Role Plaintiff
Name HUDSON HALL LLC
Role Defendant
2209737 Fair Labor Standards Act 2022-11-15 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 judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-15
Termination Date 2024-06-24
Date Issue Joined 2023-12-01
Section 0201
Sub Section FL
Status Terminated

Parties

Name FISHER,
Role Plaintiff
Name HUDSON HALL LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State