Name: | F.J. HAKIMIAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1986 (39 years ago) |
Entity Number: | 1076251 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 145 EAST 57TH STREET, 2ND FL, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 212-371-6900
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FARHAD J. HAKIMIAN | Chief Executive Officer | 145 EAST 57TH STREET, 2ND FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
F.J. HAKIMIAN, INC. | DOS Process Agent | 145 EAST 57TH STREET, 2ND FL, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0904737-DCA | Active | Business | 2003-06-19 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-21 | 2014-04-29 | Address | 136 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1996-04-30 | 2014-04-29 | Address | 136 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1996-04-30 | 2014-04-29 | Address | 136 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-10-30 | 2010-04-21 | Address | C/O F.J. HAKIMIAN, 136 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1992-10-30 | 1996-04-30 | Address | 136 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180403006699 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160405006364 | 2016-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
140429006260 | 2014-04-29 | BIENNIAL STATEMENT | 2014-04-01 |
120521002004 | 2012-05-21 | BIENNIAL STATEMENT | 2012-04-01 |
100421002564 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3647481 | RENEWAL | INVOICED | 2023-05-18 | 340 | Secondhand Dealer General License Renewal Fee |
3342005 | RENEWAL | INVOICED | 2021-06-28 | 340 | Secondhand Dealer General License Renewal Fee |
3041335 | RENEWAL | INVOICED | 2019-05-31 | 340 | Secondhand Dealer General License Renewal Fee |
2641308 | RENEWAL | INVOICED | 2017-07-13 | 340 | Secondhand Dealer General License Renewal Fee |
2130420 | RENEWAL | INVOICED | 2015-07-15 | 340 | Secondhand Dealer General License Renewal Fee |
1358113 | RENEWAL | INVOICED | 2013-09-23 | 340 | Secondhand Dealer General License Renewal Fee |
1358114 | RENEWAL | INVOICED | 2011-06-02 | 340 | Secondhand Dealer General License Renewal Fee |
1358115 | RENEWAL | INVOICED | 2009-08-07 | 340 | Secondhand Dealer General License Renewal Fee |
1358116 | RENEWAL | INVOICED | 2007-08-21 | 340 | Secondhand Dealer General License Renewal Fee |
1358117 | RENEWAL | INVOICED | 2005-06-14 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State