Entity Name: | HUDSON 296 LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 15 Aug 2017 |
Business ALEI: | 1247116 |
Annual report due: | 31 Mar 2024 |
Business address: | 50 GILLETT STREET L-01, HARTFORD, CT, 06105, United States |
Mailing address: | 50 GILLETT STREET L-01, HARTFORD, CT, United States, 06105 |
ZIP code: | 06105 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | JDEUTSCH@BHPM.US |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
ATTORNEY BRUCE G. TEMKIN, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ABRAHAM DEUTSCH | Officer | 50 GILLETT STREET, L-01, HARTFORD, CT, 06105, United States | 50 GILLETT STREET, L-01, HARTFORD, CT, 06105, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0008357358 | 2023-04-27 | - | Annual Report | Annual Report | 2019 |
BF-0011339485 | 2023-04-27 | - | Annual Report | Annual Report | - |
BF-0008357357 | 2023-04-27 | - | Annual Report | Annual Report | 2020 |
BF-0010837718 | 2023-04-27 | - | Annual Report | Annual Report | - |
BF-0009881738 | 2023-04-27 | - | Annual Report | Annual Report | - |
0006275280 | 2018-11-12 | - | Annual Report | Annual Report | 2018 |
0005909939 | 2017-08-15 | 2017-08-15 | Business Formation | Certificate of Organization | - |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005155646 | Active | OFS | 2023-07-20 | 2028-03-14 | AMENDMENT | |||||||||||||
|
Name | HUDSON 296 LLC |
Role | Debtor |
Name | U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE* |
Role | Secured Party |
Parties
Name | HUDSON 296 LLC |
Role | Debtor |
Name | U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE* |
Role | Secured Party |
Parties
Name | HUDSON 296 LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Parties
Name | HUDSON 296 LLC |
Role | Debtor |
Name | U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE* |
Role | Secured Party |
Parties
Name | HUDSON 296 LLC |
Role | Debtor |
Name | FEDERAL HOME LOAN MORTGAGE CORPORATION |
Role | Secured Party |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information