Search icon

HICKIES, INC.

Company Details

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

form 5500

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
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 2019-04-02
Name of individual signing LEE SOSSEN
HICKIES INC 401 K PROFIT SHARING PLAN TRUST 2017 990368755 2018-07-03 HICKIES INC 19
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
HICKIES INC 401 K PROFIT SHARING PLAN TRUST 2016 990368755 2017-07-30 HICKIES INC 14
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
HICKIES, INC. 401 K PROFIT SHARING PLAN TRUST 2015 990368755 2016-06-27 HICKIES, INC. 8
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

Chief Executive Officer

Name Role Address
GASTON FRYDLEWSKI Chief Executive Officer 134 NORTH 4TH ST,, 2ND FLR, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 NORTH 4TH ST,, 2ND FLR, BROOKLYN, NY, United States, 11249

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001297 Copyright 2020-03-10 voluntarily
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 2020-03-10
Termination Date 2020-08-19
Date Issue Joined 2020-08-19
Section 0101
Status Terminated

Parties

Name LIQUID LIQUID PUBLISHIN,
Role Plaintiff
Name HICKIES, INC.
Role Defendant
1305385 Patent 2013-09-27 voluntarily
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