Search icon

HWE HOLDINGS, INC.

Company Details

Name: HWE HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1963 (62 years ago)
Entity Number: 157621
ZIP code: 11501
County: Westchester
Place of Formation: New York
Principal Address: 190 willis av e, MINEOLA, NY, United States, 11501
Address: attn: richard lewis, esq., 190 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 25300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MELTZER, LIPPE, GOLDSTEIN & BREITSTONE, LLP DOS Process Agent attn: richard lewis, esq., 190 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
RICHARD LEWIS Chief Executive Officer C/O MELTZER LIPPE, 190 WILLIS AVE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 10 EAST 40TH ST., 25TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-02-27 2025-02-27 Address 590 MADISON AVENUE F.L 6, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-12-29 2025-02-27 Address C/O MELTZER LIPPE, 190 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-12-29 2023-12-29 Address 10 EAST 40TH ST., 25TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-12-29 2023-12-29 Address 590 MADISON AVENUE F.L 6, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250227003483 2025-02-27 CERTIFICATE OF CHANGE BY ENTITY 2025-02-27
231229000461 2023-12-28 CERTIFICATE OF CHANGE BY ENTITY 2023-12-28
231122001810 2023-11-22 AMENDMENT TO BIENNIAL STATEMENT 2023-11-22
231030018829 2023-10-27 CERTIFICATE OF CHANGE BY ENTITY 2023-10-27
230614004051 2023-06-14 BIENNIAL STATEMENT 2023-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State