Name: | HGB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1997 (28 years ago) |
Entity Number: | 2138118 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 158 WEST 13TH ST, NEW YORK, NY, United States, 10011 |
Principal Address: | 271 W 4TH ST, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUSSELL BLOOM | Chief Executive Officer | 271 W 4TH ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 158 WEST 13TH ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-25 | 2015-09-28 | Address | 271 W 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1999-04-15 | 2003-03-25 | Address | 271 WEST 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1999-04-15 | 2003-03-25 | Address | 271 WEST 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1999-04-15 | 2003-03-25 | Address | 271 WEST 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1997-04-29 | 1999-04-15 | Address | 347 WEST 29TH STREET, APT 10, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150928002014 | 2015-09-28 | BIENNIAL STATEMENT | 2015-04-01 |
070406002136 | 2007-04-06 | BIENNIAL STATEMENT | 2007-04-01 |
050623002248 | 2005-06-23 | BIENNIAL STATEMENT | 2005-04-01 |
030325002815 | 2003-03-25 | BIENNIAL STATEMENT | 2003-04-01 |
010515003028 | 2001-05-15 | BIENNIAL STATEMENT | 2001-04-01 |
990415002425 | 1999-04-15 | BIENNIAL STATEMENT | 1999-04-01 |
970429000394 | 1997-04-29 | CERTIFICATE OF INCORPORATION | 1997-04-29 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-09-29 | No data | 158 W 13TH ST, Manhattan, NEW YORK, NY, 10011 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-03-17 | No data | 158 W 13TH ST, Manhattan, NEW YORK, NY, 10011 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-03-09 | No data | 112 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-02-06 | No data | 112 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1606990 | CL VIO | CREDITED | 2014-03-03 | 350 | CL - Consumer Law Violation |
1606991 | CL VIO | INVOICED | 2014-03-03 | 350 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-02-06 | Pleaded | PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES | 1 | 1 | No data | No data |
2014-02-06 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH CASH REGISTER/S OR AT EACH POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES, or REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | 1 | No data | No data |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State