H.M. LUTHER, INC.

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
Name | Role | Address |
---|---|---|
DANIEL HARRISON | Chief Executive Officer | 55 EAST 9TH STREET 14BC, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
H.M. LUTHER, INC. | DOS Process Agent | 55 EAST 9TH STREET 14BC, NEW YORK, NY, United States, 10003 |
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 |
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) |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State