Search icon

FELICE HUDSON, LLC

Company Details

Name: FELICE HUDSON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 May 2021 (4 years ago)
Entity Number: 6024864
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168

Licenses

Number Type Date Last renew date End date Address Description
0340-22-111181 Alcohol sale 2024-03-30 2024-03-30 2026-03-31 615 HUDSON ST, NEW YORK, New York, 10014 Restaurant

History

Start date End date Type Value
2024-10-03 2024-10-25 Address 950 THIRD AVENUE-SUITE 500, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2021-07-31 2024-10-03 Address 950 THIRD AVENUE-SUITE 500, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2021-05-28 2021-07-31 Address 950 THIRD AVENUE-SUITE 500, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241025000202 2024-10-10 CERTIFICATE OF CHANGE BY ENTITY 2024-10-10
241003003915 2024-10-03 BIENNIAL STATEMENT 2024-10-03
210731000218 2021-07-29 CERTIFICATE OF PUBLICATION 2021-07-29
210528010549 2021-05-28 ARTICLES OF ORGANIZATION 2021-05-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2304260 Americans with Disabilities Act - Other 2023-12-05 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-05
Termination Date 2024-09-04
Date Issue Joined 2023-12-05
Section 1218
Sub Section 8
Status Terminated

Parties

Name VOLFMAN
Role Plaintiff
Name FELICE HUDSON, LLC
Role Defendant
2304260 Americans with Disabilities Act - Other 2023-05-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-23
Termination Date 2023-10-03
Section 1218
Sub Section 8
Status Terminated

Parties

Name VOLFMAN
Role Plaintiff
Name FELICE HUDSON, LLC
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State