Search icon

HOOK-SUPERX, L.L.C.

Company Details

Name: HOOK-SUPERX, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2007 (18 years ago)
Entity Number: 3460557
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 718-982-8019

Phone +1 718-448-8744

Phone +1 718-815-1606

Phone +1 718-966-9285

Phone +1 718-370-0365

Phone +1 718-966-9278

Phone +1 718-987-9727

Phone +1 718-848-4507

Phone +1 718-966-6606

Phone +1 718-447-0300

Phone +1 718-273-4896

Phone +1 718-761-2900

DOS Process Agent

Name Role Address
HOOK-SUPERX, L.L.C. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
1309791-DCA Inactive Business 2009-02-23 2009-12-31
1309788-DCA Inactive Business 2009-02-23 2010-12-31
1309790-DCA Inactive Business 2009-02-23 2010-12-31
1302943-DCA Inactive Business 2008-11-05 2009-12-31
1302948-DCA Inactive Business 2008-11-05 2010-12-31
1302952-DCA Inactive Business 2008-11-05 2010-12-31
1302946-DCA Inactive Business 2008-11-05 2010-12-31
1302951-DCA Inactive Business 2008-11-05 2009-12-31
1302947-DCA Inactive Business 2008-11-05 2009-12-31
1302945-DCA Inactive Business 2008-11-05 2009-12-31

History

Start date End date Type Value
2019-01-28 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-01-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-01-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102004197 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230104001330 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210128060104 2021-01-28 BIENNIAL STATEMENT 2021-01-01
SR-45823 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-45822 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190116060636 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170118006029 2017-01-18 BIENNIAL STATEMENT 2017-01-01
150121006587 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130102006090 2013-01-02 BIENNIAL STATEMENT 2013-01-01
110304002316 2011-03-04 BIENNIAL STATEMENT 2011-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-09 No data 123 MILL RD, Staten Island, STATEN ISLAND, NY, 10306 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
108732 CL VIO INVOICED 2012-04-18 1800 CL - Consumer Law Violation
112423 OL VIO INVOICED 2010-03-09 300 OL - Other Violation
112425 OL VIO INVOICED 2010-02-18 800 OL - Other Violation
119811 TS VIO INVOICED 2010-02-02 500 TS - State Fines (Tobacco)
119812 SS VIO INVOICED 2010-02-02 50 SS - State Surcharge (Tobacco)
119810 TP VIO INVOICED 2010-02-02 750 TP - Tobacco Fine Violation
108724 CL VIO INVOICED 2009-11-04 1000 CL - Consumer Law Violation
117861 TP VIO INVOICED 2009-06-29 750 TP - Tobacco Fine Violation
117862 TS VIO INVOICED 2009-06-29 500 TS - State Fines (Tobacco)
117863 SS VIO INVOICED 2009-06-29 50 SS - State Surcharge (Tobacco)

Date of last update: 04 Feb 2025

Sources: New York Secretary of State