Search icon

HOME HELPER AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOME HELPER AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1990 (35 years ago)
Entity Number: 1460693
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 165 WEST 46TH ST, STE 1210, NEW YORK, NY, United States, 10036
Principal Address: 215-41 MURDOCK AVE, QUEENS VILLAGE, NY, United States, 11429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERMINE MCFADDEN Chief Executive Officer 165 WEST 46TH ST, STE 1210, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 WEST 46TH ST, STE 1210, NEW YORK, NY, United States, 10036

National Provider Identifier

NPI Number:
1487887436

Authorized Person:

Name:
HERMINE MCFADDEN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
376J00000X - Homemaker
Is Primary:
Yes

Contacts:

Fax:
2127680317

History

Start date End date Type Value
2008-07-16 2010-07-26 Address 165 WEST 46TH ST, STE 711, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-09-10 2010-07-26 Address 165 W. 46TH STREET, SUITE 711, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-06-16 2007-09-10 Address 165 W 46TH ST / 809, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-06-16 2008-07-16 Address 165 W 46 ST / 809, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-07-10 2006-06-16 Address 165 W 46TH ST, 809, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140711006634 2014-07-11 BIENNIAL STATEMENT 2014-07-01
120801002626 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100726002445 2010-07-26 BIENNIAL STATEMENT 2010-07-01
080716003021 2008-07-16 BIENNIAL STATEMENT 2008-07-01
070910000929 2007-09-10 CERTIFICATE OF CHANGE 2007-09-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1239674 LICENSE INVOICED 2013-04-22 250 Employment Agency Fee
1239675 LICENSE INVOICED 2013-04-22 250 Employment Agency Fee
1239676 FINGERPRINT INVOICED 2013-04-17 91.5 Fingerprint Fee
848180 LICENSE INVOICED 2007-12-03 75 Employment Agency Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State