Search icon

EUGENE HIONAS, INC.

Company Details

Name: EUGENE HIONAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1961 (64 years ago)
Entity Number: 135773
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 6015 FIFTH AVENUE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE HIONAS Chief Executive Officer 6015 FIFTH AVENUE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6015 FIFTH AVENUE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
1994-02-08 2011-02-15 Address 6015 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1993-03-08 2011-02-15 Address 6015 5TH AVE., BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1993-03-08 2011-02-15 Address 6015 5TH AVE., BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1961-02-27 1994-02-08 Address 6015 5TH AVE., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130221002464 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110215002292 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090127002776 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070212002345 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050304002034 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030124002561 2003-01-24 BIENNIAL STATEMENT 2003-02-01
010216002150 2001-02-16 BIENNIAL STATEMENT 2001-02-01
990209002871 1999-02-09 BIENNIAL STATEMENT 1999-02-01
970213002238 1997-02-13 BIENNIAL STATEMENT 1997-02-01
940208002609 1994-02-08 BIENNIAL STATEMENT 1994-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State