Search icon

H F Z CAPITAL GROUP LLC

Company Details

Name: H F Z CAPITAL GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 1998 (27 years ago)
Entity Number: 2235406
ZIP code: 10022
County: Queens
Place of Formation: New York
Address: 600 MADISON AVE 15 TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
H F Z CAPITAL GROUP LLC DOS Process Agent 600 MADISON AVE 15 TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2012-11-29 2016-07-21 Address 600 MADISON AVE 17 TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-04-24 2012-11-29 Address 595 MADISON AVE 29TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-11-09 2008-04-24 Address ATTN: AARON CYWIAK, 19 WEST 44TH ST SUITE 510, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-03-05 2006-11-09 Address 15-58 PARK LANE SOUTH, KEW GARDENS, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305061736 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180906006781 2018-09-06 BIENNIAL STATEMENT 2018-03-01
160721006165 2016-07-21 BIENNIAL STATEMENT 2016-03-01
140313006297 2014-03-13 BIENNIAL STATEMENT 2014-03-01
121129006053 2012-11-29 BIENNIAL STATEMENT 2012-03-01
100405002693 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080424002629 2008-04-24 BIENNIAL STATEMENT 2008-03-01
061109002587 2006-11-09 BIENNIAL STATEMENT 2006-03-01
980305000235 1998-03-05 ARTICLES OF ORGANIZATION 1998-03-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403342 Copyright 2024-05-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2024-05-01
Termination Date 2024-06-25
Section 0501
Status Terminated

Parties

Name YANG
Role Plaintiff
Name H F Z CAPITAL GROUP LLC
Role Defendant
2103440 Civil (Rico) 2021-04-19 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-19
Termination Date 2021-05-04
Section 1961
Status Terminated

Parties

Name UNIT 3B 11 BEACH LLC
Role Plaintiff
Name H F Z CAPITAL GROUP LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State