Search icon

HOOK-SUPERX, L.L.C.

Company claim

Is this your business?

Get access!

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 (19 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

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

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)

Court Cases

Court Case Summary

Filing Date:
2009-09-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
HOOK-SUPERX, L.L.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State