Search icon

HU HOLDINGS, LLC

Company Details

Name: HU HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2011 (14 years ago)
Entity Number: 4050427
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2015-08-14 2022-02-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-08-14 2022-02-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-01-15 2015-03-05 Name 78 FIFTH PARTNERS LLC
2011-02-03 2015-01-15 Name HU HOLDINGS, LLC
2011-02-03 2015-08-14 Address 10 W. 15TH STREET, APT. 817, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220224002814 2022-02-24 CERTIFICATE OF CHANGE BY ENTITY 2022-02-24
190206060969 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170206006606 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150814000233 2015-08-14 CERTIFICATE OF CHANGE 2015-08-14
150305000438 2015-03-05 CERTIFICATE OF AMENDMENT 2015-03-05
150115000463 2015-01-15 CERTIFICATE OF AMENDMENT 2015-01-15
140923006255 2014-09-23 BIENNIAL STATEMENT 2013-02-01
110525000356 2011-05-25 CERTIFICATE OF PUBLICATION 2011-05-25
110203000238 2011-02-03 ARTICLES OF ORGANIZATION 2011-02-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-26 No data 78 5TH AVE, Manhattan, NEW YORK, NY, 10011 Pass 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
2416359 DCA-SUS CREDITED 2016-09-07 40 Suspense Account
2407600 SCALE-01 INVOICED 2016-09-02 40 SCALE TO 33 LBS

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1509201 Trademark 2015-11-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-23
Termination Date 2016-03-23
Section 1051
Status Terminated

Parties

Name HU HOLDINGS, LLC
Role Plaintiff
Name SWEET EATS LLC
Role Defendant
1810012 Trademark 2018-10-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-30
Termination Date 2019-11-13
Section 1121
Status Terminated

Parties

Name HU HOLDINGS, LLC
Role Plaintiff
Name LAURA'S ORIGINAL BOSTON,
Role Defendant
1701980 Fair Labor Standards Act 2017-03-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-17
Termination Date 2017-11-14
Date Issue Joined 2017-05-23
Section 0201
Sub Section FL
Status Terminated

Parties

Name FUENTE TAPIA,
Role Plaintiff
Name HU HOLDINGS, LLC
Role Defendant
2005699 Agricultural Acts 2020-07-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 45000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-23
Termination Date 2020-08-14
Section 0499
Status Terminated

Parties

Name AGRI EXOTIC TRADING, INC.
Role Plaintiff
Name HU HOLDINGS, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State