Name: | HELMAX CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1986 (39 years ago) |
Entity Number: | 1121929 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 70 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL STEIN | Chief Executive Officer | 70 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-05 | 2008-10-02 | Address | 70 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
1996-10-04 | 2008-10-02 | Address | 70 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
1993-02-24 | 1996-10-04 | Address | 70 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, 00000, USA (Type of address: Service of Process) |
1992-12-15 | 1996-10-04 | Address | 2134 STUART ST., BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
1992-12-15 | 1998-10-05 | Address | 2134 STUART ST., BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101109002753 | 2010-11-09 | BIENNIAL STATEMENT | 2010-10-01 |
081002003237 | 2008-10-02 | BIENNIAL STATEMENT | 2008-10-01 |
060928002628 | 2006-09-28 | BIENNIAL STATEMENT | 2006-10-01 |
041203002529 | 2004-12-03 | BIENNIAL STATEMENT | 2004-10-01 |
020925002279 | 2002-09-25 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State