Search icon

HUDSON HALL LLC

Company claim

Is this your business?

Get access!

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

Court Cases

Court Case Summary

Filing Date:
2022-11-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FISHER,
Party Role:
Plaintiff
Party Name:
HUDSON HALL LLC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2020-01-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
STEWART
Party Role:
Plaintiff
Party Name:
HUDSON HALL LLC
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2019-08-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BRAUNSTEIN,
Party Role:
Plaintiff
Party Name:
HUDSON HALL LLC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State