Name: | HUSSIEN ENVIRONMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1989 (36 years ago) |
Entity Number: | 1364881 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 2483 BROADWAY, NEW YORK, NY, United States, 10025 |
Contact Details
Phone +1 212-769-6969
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAHER S HUSSEIN | DOS Process Agent | 2483 BROADWAY, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
MAHER S HUSSEIN | Chief Executive Officer | 2483 BROADWAY, NEW YORK, NY, United States, 10025 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0916146-DCA | Inactive | Business | 2005-01-19 | 2020-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1989-06-28 | 2009-06-11 | Address | 2483 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110614002263 | 2011-06-14 | BIENNIAL STATEMENT | 2011-06-01 |
090611002328 | 2009-06-11 | BIENNIAL STATEMENT | 2009-06-01 |
090417000055 | 2009-04-17 | ANNULMENT OF DISSOLUTION | 2009-04-17 |
DP-1432757 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
C027721-5 | 1989-06-28 | CERTIFICATE OF INCORPORATION | 1989-06-28 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-06-08 | No data | 2483 BROADWAY, Manhattan, NEW YORK, NY, 10025 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-09-17 | No data | 2483 BROADWAY, Manhattan, NEW YORK, NY, 10025 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-04-06 | No data | 2483 BROADWAY, Manhattan, NEW YORK, NY, 10025 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3175524 | SWC-CIN-INT | CREDITED | 2020-04-10 | 783.8400268554688 | Sidewalk Cafe Interest for Consent Fee |
3164633 | SWC-CON-ONL | CREDITED | 2020-03-03 | 12016.759765625 | Sidewalk Cafe Consent Fee |
2997956 | SWC-CON-ONL | INVOICED | 2019-03-06 | 11746.58984375 | Sidewalk Cafe Consent Fee |
2790003 | RENEWAL | INVOICED | 2018-05-15 | 510 | Two-Year License Fee |
2790004 | SWC-CON | INVOICED | 2018-05-15 | 445 | Petition For Revocable Consent Fee |
2752300 | SWC-CON-ONL | INVOICED | 2018-03-01 | 11527.5703125 | Sidewalk Cafe Consent Fee |
2555843 | SWC-CON-ONL | INVOICED | 2017-02-21 | 11290.4697265625 | Sidewalk Cafe Consent Fee |
2334449 | RENEWAL | INVOICED | 2016-04-27 | 510 | Two-Year License Fee |
2334450 | SWC-CON | CREDITED | 2016-04-27 | 445 | Petition For Revocable Consent Fee |
2286584 | SWC-CON-ONL | INVOICED | 2016-02-26 | 11058.25 | Sidewalk Cafe Consent Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State