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 |
Name | Role | Address |
---|---|---|
JAMES H ROMERO | Chief Executive Officer | PO BOX 3162, LAFAYETTE, LA, United States, 70502 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JAMES ROMERO, PO BOX 3162, LAFAYETTE, LA, United States, 70502 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9604583 | Other Contract Actions | 1996-09-17 | default | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | UNITED STATE OF AM |
Role | Plaintiff |
Name | HUB ENTERPRISES, INC. |
Role | Defendant |
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 |
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