Name: | HECHKOFF EXECUTIVE SEARCH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1989 (35 years ago) |
Entity Number: | 1410021 |
ZIP code: | 10514 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 219 EAST 44TH ST, NEW YORK, NY, United States, 10017 |
Address: | 54 RANDOM FARMS DR, CHAPPAQUA, NY, United States, 10514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN WORK | DOS Process Agent | 54 RANDOM FARMS DR, CHAPPAQUA, NY, United States, 10514 |
Name | Role | Address |
---|---|---|
ROBERT HECHKOFF | Chief Executive Officer | 155 WEST 68TH ST, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-14 | 2002-09-13 | Name | HECHKOFF/WORK EXECUTIVE SEARCH INC. |
1989-12-27 | 1997-11-14 | Name | QUANTEX ASSOCIATES, INC. |
1989-12-27 | 1993-02-02 | Address | 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020913000366 | 2002-09-13 | CERTIFICATE OF AMENDMENT | 2002-09-13 |
971114000302 | 1997-11-14 | CERTIFICATE OF AMENDMENT | 1997-11-14 |
940107002944 | 1994-01-07 | BIENNIAL STATEMENT | 1993-12-01 |
930202003230 | 1993-02-02 | BIENNIAL STATEMENT | 1992-12-01 |
C090467-4 | 1989-12-27 | CERTIFICATE OF INCORPORATION | 1989-12-27 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State