-
Home Page
›
-
Counties
›
-
New York
›
-
10001
›
-
HUTTON TOYS, LLC
Company Details
Name: |
HUTTON TOYS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
01 Aug 2016 (9 years ago)
|
Entity Number: |
4986253 |
ZIP code: |
10001
|
County: |
New York |
Place of Formation: |
New York |
Address: |
207 WEST 25TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10001 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
207 WEST 25TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10001
|
History
Start date |
End date |
Type |
Value |
2016-08-01
|
2019-02-05
|
Address
|
333 7TH AVE, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200807060495
|
2020-08-07
|
BIENNIAL STATEMENT
|
2020-08-01
|
190205060464
|
2019-02-05
|
BIENNIAL STATEMENT
|
2018-08-01
|
160801010411
|
2016-08-01
|
ARTICLES OF ORGANIZATION
|
2016-08-01
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2001360
|
Copyright
|
2020-03-13
|
jury verdict
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
after jury trial
|
Nature Of Judgment |
no monetary award
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2020-03-13
|
Termination Date |
2024-03-28
|
Date Issue Joined |
2021-06-30
|
Trial Begin Date |
2024-02-12
|
Trial End Date |
2024-02-14
|
Section |
0101
|
Status |
Terminated
|
Parties
Name |
MMS TRADING COMPANY PTY LTD.
|
Role |
Plaintiff
|
|
Name |
HUTTON TOYS, LLC
|
Role |
Defendant
|
|
|
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State