Name: | HISPANIC ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1991 (34 years ago) |
Entity Number: | 1558029 |
ZIP code: | 06604 |
County: | New York |
Place of Formation: | New York |
Address: | 850 MAIN STREET, FL. 8, BRIDGEPORT, CT, United States, 06604 |
Principal Address: | 200 COGSWELL ST, BRIDGEPORT, CT, United States, 06610 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PULLMAN & COMLEY, LLC | DOS Process Agent | 850 MAIN STREET, FL. 8, BRIDGEPORT, CT, United States, 06604 |
Name | Role | Address |
---|---|---|
WINSTON MALCOLM | Chief Executive Officer | 200 COGSWELL ST, BRIDGEPORT, CT, United States, 06610 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-09 | 2023-06-09 | Address | 200 COGSWELL ST, BRIDGEPORT, CT, 06610, USA (Type of address: Chief Executive Officer) |
2011-06-16 | 2023-06-09 | Address | 200 COGSWELL ST, BRIDGEPORT, CT, 06610, USA (Type of address: Service of Process) |
2011-06-16 | 2023-06-09 | Address | 200 COGSWELL ST, BRIDGEPORT, CT, 06610, USA (Type of address: Chief Executive Officer) |
2007-07-06 | 2011-06-16 | Address | 200 COGSWELL ST, BRIDGEPORT, CT, 06610, USA (Type of address: Chief Executive Officer) |
2007-07-06 | 2011-06-16 | Address | 200 COGSWELL ST, BRIDGEPORT, NY, 06610, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230609002803 | 2023-06-09 | BIENNIAL STATEMENT | 2023-06-01 |
211112002160 | 2021-11-12 | BIENNIAL STATEMENT | 2021-11-12 |
130605006702 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110616002963 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
070706002604 | 2007-07-06 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State