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
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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
RICHARD LEWIS | Chief Executive Officer | C/O MELTZER LIPPE, 190 WILLIS AVE, MINEOLA, NY, United States, 11501 |
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) |
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