D.H.E. COMPANY, INC.
Headquarter
Name: | D.H.E. COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1988 (37 years ago) |
Entity Number: | 1293752 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 37 CANAL STREET, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS COHEN | DOS Process Agent | 37 CANAL STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
DOUGLAS COHEN | Chief Executive Officer | 37 CANAL STREET, NEW YORK, NY, United States, 10002 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0857185-DCA | Active | Business | 2002-10-17 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-13 | 2023-02-13 | Address | 37 CANAL STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
1995-04-04 | 2023-02-13 | Address | 37 CANAL STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
1995-04-04 | 2023-02-13 | Address | 37 CANAL STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1988-09-23 | 2023-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-09-23 | 1995-04-04 | Address | 166 EAST 35TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230213002108 | 2023-02-13 | BIENNIAL STATEMENT | 2022-09-01 |
080909002187 | 2008-09-09 | BIENNIAL STATEMENT | 2008-09-01 |
000901002387 | 2000-09-01 | BIENNIAL STATEMENT | 2000-09-01 |
961101002242 | 1996-11-01 | BIENNIAL STATEMENT | 1996-09-01 |
950404002074 | 1995-04-04 | BIENNIAL STATEMENT | 1993-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3582062 | TRUSTFUNDHIC | INVOICED | 2023-01-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3582063 | RENEWAL | INVOICED | 2023-01-13 | 100 | Home Improvement Contractor License Renewal Fee |
3255020 | RENEWAL | INVOICED | 2020-11-09 | 100 | Home Improvement Contractor License Renewal Fee |
3255019 | TRUSTFUNDHIC | INVOICED | 2020-11-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3050843 | LICENSEDOC10 | INVOICED | 2019-06-26 | 10 | License Document Replacement |
2912181 | TRUSTFUNDHIC | INVOICED | 2018-10-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2912182 | RENEWAL | INVOICED | 2018-10-18 | 100 | Home Improvement Contractor License Renewal Fee |
2485386 | TRUSTFUNDHIC | INVOICED | 2016-11-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2485387 | RENEWAL | INVOICED | 2016-11-07 | 100 | Home Improvement Contractor License Renewal Fee |
1862187 | TRUSTFUNDHIC | INVOICED | 2014-10-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State