Name: | HITCH KING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1990 (35 years ago) |
Entity Number: | 1420821 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 189-03 NORTHERN BLVD, FLUSHING, NY, United States, 11358 |
Contact Details
Phone +1 718-353-6078
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADAM KUSINITZ | Chief Executive Officer | 189-03 NORTHERN BLVD, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
ADAM KUSINITZ | DOS Process Agent | 189-03 NORTHERN BLVD, FLUSHING, NY, United States, 11358 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1037351-DCA | Inactive | Business | 2011-12-09 | 2020-04-30 |
1158320-DCA | Inactive | Business | 2004-01-06 | 2004-06-30 |
1158321-DCA | Inactive | Business | 2004-01-06 | 2005-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-24 | 2010-05-07 | Address | 8 BEATRICE LANE, OLD BETHPAGE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-05-24 | 2010-05-07 | Address | 8 BEATRICE LANE, OLD BETHPAGE, NY, 00000, USA (Type of address: Principal Executive Office) |
1993-05-24 | 2010-05-07 | Address | 8 BEATRICE LANE, OLD BETHPAGE, NY, 00000, USA (Type of address: Service of Process) |
1990-02-07 | 1993-05-24 | Address | 189-03 NORTHERN, BOULEVARD, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140328002090 | 2014-03-28 | BIENNIAL STATEMENT | 2014-02-01 |
120316002903 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
100507002414 | 2010-05-07 | BIENNIAL STATEMENT | 2010-02-01 |
020222002423 | 2002-02-22 | BIENNIAL STATEMENT | 2002-02-01 |
000323002290 | 2000-03-23 | BIENNIAL STATEMENT | 2000-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2764222 | RENEWAL | INVOICED | 2018-03-26 | 25 | Tow Truck Exemption License Renewal Fee |
2642213 | RENEWAL | INVOICED | 2017-07-14 | 600 | Secondhand Dealer Auto License Renewal Fee |
2313352 | RENEWAL | INVOICED | 2016-03-31 | 25 | Tow Truck Exemption License Renewal Fee |
2095904 | RENEWAL | INVOICED | 2015-06-03 | 600 | Secondhand Dealer Auto License Renewal Fee |
1657822 | RENEWAL | INVOICED | 2014-04-21 | 25 | Tow Truck Exemption License Renewal Fee |
649750 | RENEWAL | INVOICED | 2013-05-30 | 600 | Secondhand Dealer Auto License Renewal Fee |
473044 | RENEWAL | INVOICED | 2012-03-14 | 25 | Tow Truck Exemption License Renewal Fee |
473045 | CNV_TFEE | INVOICED | 2011-12-09 | 0.620000004768372 | WT and WH - Transaction Fee |
649751 | RENEWAL | INVOICED | 2011-06-14 | 600 | Secondhand Dealer Auto License Renewal Fee |
649748 | RENEWAL | INVOICED | 2009-06-23 | 600 | Secondhand Dealer Auto License Renewal Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State