Name: | HICKIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 2011 (14 years ago) |
Entity Number: | 4150888 |
ZIP code: | 11249 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 134 NORTH 4TH ST,, 2ND FLR, BROOKLYN, NY, United States, 11249 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HICKIES INC 401 K PROFIT SHARING PLAN TRUST | 2018 | 990368755 | 2019-04-02 | HICKIES INC | 27 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-04-02 |
Name of individual signing | LEE SOSSEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 316210 |
Sponsor’s telephone number | 6463610455 |
Plan sponsor’s address | 134 N 4TH ST, BROOKLYN, NY, 112493296 |
Signature of
Role | Plan administrator |
Date | 2018-07-03 |
Name of individual signing | LEE SOSSEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 316210 |
Sponsor’s telephone number | 6463610455 |
Plan sponsor’s address | 134 N 4TH ST, BROOKLYN, NY, 112493296 |
Signature of
Role | Plan administrator |
Date | 2017-07-30 |
Name of individual signing | LEE SOSSEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 316210 |
Sponsor’s telephone number | 6463610455 |
Plan sponsor’s address | 134 N 4TH STREET, FLR 2, NEW YORK, NY, 11249 |
Signature of
Role | Plan administrator |
Date | 2016-06-27 |
Name of individual signing | LEE SOSSEN |
Name | Role | Address |
---|---|---|
GASTON FRYDLEWSKI | Chief Executive Officer | 134 NORTH 4TH ST,, 2ND FLR, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134 NORTH 4TH ST,, 2ND FLR, BROOKLYN, NY, United States, 11249 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-11 | 2019-09-12 | Address | 33 NASSAU AVENUE, 2ND FLOOR, SUITE 90, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2011-10-06 | 2012-10-11 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190912002044 | 2019-09-12 | BIENNIAL STATEMENT | 2017-10-01 |
121011000161 | 2012-10-11 | CERTIFICATE OF CHANGE | 2012-10-11 |
111006000841 | 2011-10-06 | APPLICATION OF AUTHORITY | 2011-10-06 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2001297 | Copyright | 2020-03-10 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | LIQUID LIQUID PUBLISHIN, |
Role | Plaintiff |
Name | HICKIES, INC. |
Role | Defendant |
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 | 2013-09-27 |
Termination Date | 2013-11-25 |
Date Issue Joined | 2013-10-23 |
Section | 0271 |
Status | Terminated |
Parties
Name | HICKIES, INC. |
Role | Plaintiff |
Name | SOURCE ADVANTAGES, LLC, |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State