Search icon

HSF NEW YORK, INC.

Company Details

Name: HSF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2012 (13 years ago)
Entity Number: 4247402
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1407 BROADWAY, STE 4002, NEW YORK, NY, United States, 10018
Principal Address: 305 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LUIS RIU GUELL Chief Executive Officer 305 WEST 46TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
DAVID C. WROBEL, ESQ. DOS Process Agent 1407 BROADWAY, STE 4002, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 305 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-05-05 2024-05-03 Address 614 CORPORATE WAY 3M, 360 LEXINGTON AVE FL 15, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
2018-04-18 2020-05-05 Address WROBEL MARKHAM LLP, 360 LEXINGTON AVE FL 15, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-04-18 2024-05-03 Address 305 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-05-21 2018-04-18 Address 1040 AVENUE OF AMERICAS, 11 FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2014-05-21 2018-04-18 Address 1040 AVENUE OF AMERICAS, 11 FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-11-06 2018-04-18 Address WROBEL & SCHATZ LLP, 1040 AVE OF THE AMERICAS 11 FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-05-18 2012-11-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-05-18 2024-05-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240503000310 2024-05-03 BIENNIAL STATEMENT 2024-05-03
221129002706 2022-11-29 BIENNIAL STATEMENT 2022-05-01
200505061800 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180523002036 2018-05-23 BIENNIAL STATEMENT 2018-05-01
180418006195 2018-04-18 BIENNIAL STATEMENT 2016-05-01
140521006093 2014-05-21 BIENNIAL STATEMENT 2014-05-01
121106000430 2012-11-06 CERTIFICATE OF CHANGE 2012-11-06
120518000291 2012-05-18 CERTIFICATE OF INCORPORATION 2012-05-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901473 Other Civil Rights 2019-02-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant 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 2019-02-15
Termination Date 2019-09-20
Date Issue Joined 2019-03-22
Section 1331
Sub Section CV
Status Terminated

Parties

Name BREEZE
Role Plaintiff
Name HSF NEW YORK, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State