Search icon

311 HICKS STREET CORPORATION

Company Details

Name: 311 HICKS STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1990 (35 years ago)
Entity Number: 1466468
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 311 HICKS STREET, BROOKLYN, NY, United States, 11201
Principal Address: 311 HICKS ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
311 HICKS STREET CORPORATION DOS Process Agent 311 HICKS STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
DAVE BRAND Chief Executive Officer 311 HICKS ST, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 311 HICKS ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2020-08-18 2024-08-01 Address 311 HICKS STREET, BROOKLYN, NY, 11201, 4508, USA (Type of address: Service of Process)
2008-08-13 2024-08-01 Address 311 HICKS ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2002-09-10 2008-08-13 Address 311 HICKS ST., BROOKLYN, NY, 11201, 4508, USA (Type of address: Chief Executive Officer)
1996-08-07 2020-08-18 Address 311 HICKS STREET, BROOKLYN, NY, 11201, 4508, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801041245 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220815001079 2022-08-15 BIENNIAL STATEMENT 2022-08-01
200818060078 2020-08-18 BIENNIAL STATEMENT 2020-08-01
180809006443 2018-08-09 BIENNIAL STATEMENT 2018-08-01
160829006051 2016-08-29 BIENNIAL STATEMENT 2016-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State