Search icon

HISPANIC ENTERPRISES, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
PULLMAN & COMLEY, LLC DOS Process Agent 850 MAIN STREET, FL. 8, BRIDGEPORT, CT, United States, 06604

Chief Executive Officer

Name Role Address
WINSTON MALCOLM Chief Executive Officer 200 COGSWELL ST, BRIDGEPORT, CT, United States, 06610

Links between entities

Type:
Headquarter of
Company Number:
0545738
State:
CONNECTICUT

History

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)

Filings

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