Search icon

H.M. LUTHER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H.M. LUTHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1982 (43 years ago)
Entity Number: 763175
ZIP code: 10003
County: Queens
Place of Formation: New York
Address: 55 EAST 9TH STREET 14BC, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-505-1485

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL HARRISON Chief Executive Officer 55 EAST 9TH STREET 14BC, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
H.M. LUTHER, INC. DOS Process Agent 55 EAST 9TH STREET 14BC, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
133116601
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0818601-DCA Inactive Business 2003-06-20 2017-07-31
0804779-DCA Inactive Business 1995-06-16 2021-07-31

History

Start date End date Type Value
2010-04-27 2020-04-02 Address 61 E 11TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2010-04-27 2020-04-02 Address 61 E 11TH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2010-04-27 2020-04-02 Address 61 E 11TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2004-04-14 2010-04-27 Address 61 E 11TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2004-04-14 2010-04-27 Address 61 E 11TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200402060612 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180402006919 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006329 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140416006200 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120522002221 2012-05-22 BIENNIAL STATEMENT 2012-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3064802 RENEWAL INVOICED 2019-07-23 340 Secondhand Dealer General License Renewal Fee
2643073 RENEWAL INVOICED 2017-07-18 340 Secondhand Dealer General License Renewal Fee
2107532 RENEWAL INVOICED 2015-06-18 340 Secondhand Dealer General License Renewal Fee
2107625 RENEWAL INVOICED 2015-06-18 340 Secondhand Dealer General License Renewal Fee
1828005 LL VIO CREDITED 2014-10-02 500 LL - License Violation
1331056 RENEWAL INVOICED 2013-05-28 340 Secondhand Dealer General License Renewal Fee
1331537 RENEWAL INVOICED 2013-05-22 340 Secondhand Dealer General License Renewal Fee
1331538 RENEWAL INVOICED 2011-06-10 340 Secondhand Dealer General License Renewal Fee
1331057 RENEWAL INVOICED 2011-05-23 340 Secondhand Dealer General License Renewal Fee
1331059 CNV_TFEE INVOICED 2009-07-30 6.800000190734863 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-13 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, or SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2014-09-29 Decision Dismissed FAILED TO KEEP RECORDS FOR SALES ON FILE 2 No data No data 2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State