Search icon

IT'S HUGE, INC.

Company Details

Name: IT'S HUGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2004 (20 years ago)
Entity Number: 3138034
ZIP code: 13605
County: Jefferson
Place of Formation: New York
Address: 19595 SPRING ST, PO BOX 69, ADAMS, NY, United States, 13605
Principal Address: 10524 U.S. ROUTE 11, PO BOX 69, ADAMS, NY, United States, 13605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O FUCCILLO AUTOMOTIVE GROUP, INC. DOS Process Agent 19595 SPRING ST, PO BOX 69, ADAMS, NY, United States, 13605

Chief Executive Officer

Name Role Address
WILLIAM B FUCCILLO Chief Executive Officer 10524 U.S. ROUTE 11, PO BOX 69, ADAMS, NY, United States, 13605

History

Start date End date Type Value
2006-12-19 2016-12-06 Address 10524 U.S. ROUTE 11, PO BOX 69, ADAMS, NY, 13605, USA (Type of address: Chief Executive Officer)
2004-12-15 2021-04-09 Address 10524 U.S. ROUTE 11, PO BOX 69, ADAMS, NY, 13605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210409060017 2021-04-09 BIENNIAL STATEMENT 2020-12-01
190102061607 2019-01-02 BIENNIAL STATEMENT 2018-12-01
161206006625 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141211006043 2014-12-11 BIENNIAL STATEMENT 2014-12-01
121214006426 2012-12-14 BIENNIAL STATEMENT 2012-12-01
101217002209 2010-12-17 BIENNIAL STATEMENT 2010-12-01
081119002693 2008-11-19 BIENNIAL STATEMENT 2008-12-01
061219002197 2006-12-19 BIENNIAL STATEMENT 2006-12-01
041215000316 2004-12-15 CERTIFICATE OF INCORPORATION 2004-12-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900018 Truth in Lending 2009-01-07 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 5000000
Termination Class Action granted
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-01-07
Termination Date 2014-11-21
Date Issue Joined 2011-01-21
Pretrial Conference Date 2010-04-06
Section 1601
Status Terminated

Parties

Name SEEKAMP
Role Plaintiff
Name IT'S HUGE, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State