Search icon

HUB ENTERPRISES, INC.

Company Details

Name: HUB ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 2004 (21 years ago)
Date of dissolution: 19 Aug 2021
Entity Number: 2996956
ZIP code: 70502
County: New York
Place of Formation: Louisiana
Address: JAMES ROMERO, PO BOX 3162, LAFAYETTE, LA, United States, 70502
Principal Address: 406 EAST MADISON STREET, BROUSSARD, LA, United States, 70518

Chief Executive Officer

Name Role Address
JAMES H ROMERO Chief Executive Officer PO BOX 3162, LAFAYETTE, LA, United States, 70502

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JAMES ROMERO, PO BOX 3162, LAFAYETTE, LA, United States, 70502

History

Start date End date Type Value
2006-02-17 2021-08-19 Address PO BOX 3162, LAFAYETTE, LA, 70502, USA (Type of address: Chief Executive Officer)
2006-02-17 2008-01-24 Address 221-D SOUTHPARK RD, LAFAYETTE, LA, 70502, USA (Type of address: Principal Executive Office)
2006-02-17 2021-08-19 Address JAMES ROMERO, PO BOX 3162, LAFAYETTE, LA, 70502, USA (Type of address: Service of Process)
2004-01-07 2006-02-17 Address PO BOX 3162, LAFAYETTE, LA, 70502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210819002111 2021-08-19 CERTIFICATE OF TERMINATION 2021-08-19
200102061647 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102007045 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160331006246 2016-03-31 BIENNIAL STATEMENT 2016-01-01
140303002265 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120209002136 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100212002291 2010-02-12 BIENNIAL STATEMENT 2010-01-01
080124002910 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060217002929 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040107001003 2004-01-07 APPLICATION OF AUTHORITY 2004-01-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9604583 Other Contract Actions 1996-09-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 5
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Mandatory
Office 0
Filing Date 1996-09-17
Termination Date 1996-11-08
Section 1345

Parties

Name UNITED STATE OF AM
Role Plaintiff
Name HUB ENTERPRISES, INC.
Role Defendant
1101274 Fair Labor Standards Act 2011-10-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2011-10-26
Termination Date 2013-03-07
Date Issue Joined 2012-06-28
Pretrial Conference Date 2012-03-19
Section 0201
Sub Section FL
Status Terminated

Parties

Name FUNKE,
Role Plaintiff
Name HUB ENTERPRISES, INC.
Role Defendant
1102620 Fair Labor Standards Act 2011-06-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-06-01
Termination Date 2012-04-09
Date Issue Joined 2011-08-24
Section 0201
Sub Section DO
Status Terminated

Parties

Name CURASI
Role Plaintiff
Name HUB ENTERPRISES, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State