Search icon

HANIFF ENTERPRISES, INC.

Company Details

Name: HANIFF ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1985 (40 years ago)
Entity Number: 1025908
ZIP code: 11561
County: Queens
Place of Formation: New York
Address: 20 WEST PARK AVE, LONG BEACH, NY, United States, 11561
Principal Address: 10-56 BEACH 20TH ST, FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALFRED WOLKENBERG, ESQ. DOS Process Agent 20 WEST PARK AVE, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
MOHAMED HANIFF Chief Executive Officer 10-56 BEACH 20TH ST, FAR ROCKAWAY, NY, United States, 11691

History

Start date End date Type Value
1995-05-05 2011-09-16 Address 10-56 B 20TH ST, FAR ROCKAWAY, NY, 11691, 4104, USA (Type of address: Chief Executive Officer)
1995-05-05 2011-09-16 Address 10-56 BEACH 20TH ST, FAR ROCKAWAY, NY, 11691, 4104, USA (Type of address: Principal Executive Office)
1985-09-18 1995-05-05 Address 20 WEST PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131001002101 2013-10-01 BIENNIAL STATEMENT 2013-09-01
110916002453 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090911002107 2009-09-11 BIENNIAL STATEMENT 2009-09-01
070830002745 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051102002636 2005-11-02 BIENNIAL STATEMENT 2005-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
345646 CNV_SI INVOICED 2013-02-25 20 SI - Certificate of Inspection fee (scales)
286852 CNV_SI INVOICED 2006-09-19 20 SI - Certificate of Inspection fee (scales)
255433 CNV_SI INVOICED 2002-09-10 20 SI - Certificate of Inspection fee (scales)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State