Search icon

F.J. HAKIMIAN, INC.

Company Details

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

Chief Executive Officer

Name Role Address
FARHAD J. HAKIMIAN Chief Executive Officer 145 EAST 57TH STREET, 2ND FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
F.J. HAKIMIAN, INC. DOS Process Agent 145 EAST 57TH STREET, 2ND FL, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
0904737-DCA Active Business 2003-06-19 2025-07-31

History

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)
1992-10-30 1996-04-30 Address 136 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1986-04-23 1992-10-30 Address 325 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

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
080401002668 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060418002245 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040416002448 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020325002442 2002-03-25 BIENNIAL STATEMENT 2002-04-01
000413002891 2000-04-13 BIENNIAL STATEMENT 2000-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-27 No data 145 E 57TH ST, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-07 No data 145 E 57TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-05 No data 145 E 57TH ST, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-20 No data 145 E 57TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-06 No data 145 E 57TH ST, Manhattan, NEW YORK, NY, 10022 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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: 23 Jan 2025

Sources: New York Secretary of State