Search icon

HU MASTER HOLDINGS LLC

Company Details

Name: HU MASTER HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jan 2015 (10 years ago)
Entity Number: 4695164
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300RTJT0YZNY5U135 4695164 US-NY GENERAL ACTIVE 2015-01-15

Addresses

Legal C/O CT CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, US-NY, US, 10005
Headquarters 200 Congress Ave 27C, Austin, US-TX, US, 78701

Registration details

Registration Date 2021-07-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-06-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4695164

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
ct corporation system Agent 28 liberty street, NEW YORK, NY, 10005

History

Start date End date Type Value
2022-03-02 2022-02-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-03-02 2022-02-22 Address 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-02-22 2025-01-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-02-22 2025-01-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-01-04 2022-03-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-08-14 2022-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-08-14 2021-01-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-01-15 2015-08-14 Address 78 5TH AVENUE, GROUND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127002907 2025-01-27 BIENNIAL STATEMENT 2025-01-27
230126001419 2023-01-26 BIENNIAL STATEMENT 2023-01-01
220615003440 2022-06-15 BIENNIAL STATEMENT 2021-01-01
220222003195 2022-02-22 CERTIFICATE OF CHANGE BY ENTITY 2022-02-22
220302002330 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210104000403 2021-01-04 CERTIFICATE OF MERGER 2021-01-04
190311061239 2019-03-11 BIENNIAL STATEMENT 2019-01-01
170130006139 2017-01-30 BIENNIAL STATEMENT 2017-01-01
150814000236 2015-08-14 CERTIFICATE OF CHANGE 2015-08-14
150416000607 2015-04-16 CERTIFICATE OF PUBLICATION 2015-04-16

Date of last update: 01 Feb 2025

Sources: New York Secretary of State