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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300RTJT0YZNY5U135 | 4695164 | US-NY | GENERAL | ACTIVE | 2015-01-15 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ct corporation system | Agent | 28 liberty street, NEW YORK, NY, 10005 |
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) |
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